HIGHVIEW FOUNDATION

Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/11/228 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

11/11/2111 November 2021 Appointment of Mr Simon John Digby North as a director on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/06/2014 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR FERDINAND BERGER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 10 ORDSALL ROAD RETFORD NOTTINGHAMSHIRE DN22 7PL UNITED KINGDOM

View Document

19/08/1919 August 2019 CESSATION OF FERDINAND ANTON BERGER AS A PSC

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

01/02/181 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/02/2018

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMAS DEARMAN

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY PETERS

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERDINAND ANTON BERGER

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM LITTLE ACRE BRAYS HILL ASHBURNHAM EAST SUSSEX TN33 9NZ

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / FERDINAND ANTON BERGER / 23/11/2017

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / FERDINAND ANTON BERGER / 26/09/2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS DEARMAN / 26/09/2015

View Document

21/10/1521 October 2015 26/09/15 NO MEMBER LIST

View Document

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

06/10/146 October 2014 26/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

22/01/1422 January 2014 26/09/13 NO MEMBER LIST

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/04/1330 April 2013 DISS40 (DISS40(SOAD))

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / FERDINAND ANTON BERGER / 26/09/2012

View Document

29/04/1329 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TOBY PETERS / 26/09/2012

View Document

29/04/1329 April 2013 26/09/12 NO MEMBER LIST

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS DEARMAN / 26/09/2012

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY PETERS / 26/09/2012

View Document

12/02/1312 February 2013 FIRST GAZETTE

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/02/1216 February 2012 24/10/11

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 73/75 MORTIMER STREET LONDON W1W 7SQ

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/11/1011 November 2010 26/09/10 NO MEMBER LIST

View Document

05/07/105 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/12/0923 December 2009 26/09/09 NO MEMBER LIST

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FERDINAND ANTON BERGER / 26/09/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/10/0814 October 2008 ANNUAL RETURN MADE UP TO 26/09/08

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM C/O WESTON KAY 73-75 MORTIMER STREET LONDON W1W 7SQ

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / FERDINAND BERGER / 26/09/2008

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / FERDINAND BERLER / 26/09/2007

View Document

03/04/083 April 2008 DIRECTOR APPOINTED PETER THOMAS DEARMAN

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company