HIGHVIEW GROUP HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Change of details for Mr Terry Lake as a person with significant control on 2025-11-03 |
| 03/11/253 November 2025 New | Director's details changed for Mr Terry Lake on 2025-11-03 |
| 22/09/2522 September 2025 New | Confirmation statement made on 2025-09-20 with updates |
| 29/05/2529 May 2025 | Group of companies' accounts made up to 2024-09-30 |
| 19/02/2519 February 2025 | Director's details changed for Mr Terry Lake on 2025-02-19 |
| 19/02/2519 February 2025 | Change of details for Mr Terry Lake as a person with significant control on 2025-02-19 |
| 21/01/2521 January 2025 | Certificate of change of name |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 23/09/2423 September 2024 | Confirmation statement made on 2024-09-20 with updates |
| 24/07/2424 July 2024 | Purchase of own shares. |
| 24/07/2424 July 2024 | Cancellation of shares. Statement of capital on 2024-06-28 |
| 29/05/2429 May 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/11/2330 November 2023 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to First Floor, 39 High Street Billericay Essex CM12 9BA on 2023-11-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 27/09/2327 September 2023 | Cessation of Faye Lake as a person with significant control on 2023-09-20 |
| 27/09/2327 September 2023 | Confirmation statement made on 2023-09-20 with updates |
| 14/06/2314 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 15/05/2315 May 2023 | Director's details changed for Mr Terry Lake on 2023-05-15 |
| 15/05/2315 May 2023 | Change of details for Ms Faye Lake as a person with significant control on 2023-05-15 |
| 15/05/2315 May 2023 | Change of details for Mr Terry Lake as a person with significant control on 2023-05-15 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-02-01 with updates |
| 09/02/229 February 2022 | Statement of capital following an allotment of shares on 2022-02-01 |
| 09/02/229 February 2022 | Change of details for Mr Terry Lake as a person with significant control on 2022-02-01 |
| 09/02/229 February 2022 | Statement of capital following an allotment of shares on 2022-02-01 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 23/06/2123 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 28/05/2028 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS FAYE LAKE / 28/05/2020 |
| 28/05/2028 May 2020 | PSC'S CHANGE OF PARTICULARS / MR TERRY LAKE / 28/05/2020 |
| 20/05/2020 May 2020 | REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 193 HIGH STREET HORNCHURCH ESSEX RM11 3XT ENGLAND |
| 19/05/2019 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY LAKE / 19/05/2020 |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 30/03/2030 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 107631870001 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
| 05/02/195 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
| 16/03/1816 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 14/02/1814 February 2018 | PREVSHO FROM 31/05/2018 TO 30/09/2017 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 04/08/174 August 2017 | 11/05/17 STATEMENT OF CAPITAL GBP 200 |
| 10/05/1710 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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