HIGHWATER PROPERTIES LIMITED

Company Documents

DateDescription
20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

04/11/134 November 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100060,PR100720

View Document

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

21/03/1321 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/12

View Document

21/12/1221 December 2012 PREVSHO FROM 31/03/2012 TO 23/03/2012

View Document

17/07/1217 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED DOVID SAMUEL VAN PRAAGH

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG

View Document

14/09/1114 September 2011 AUDITOR'S RESIGNATION

View Document

14/07/1114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/07/107 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

19/03/1019 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF

View Document

09/02/079 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/01/0613 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: C/O BLAIR SANDERS & CO TREASURE HOUSE 19/21 HATTON GARDEN LONDON EC1N 8BA

View Document

16/09/9916 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

30/11/9630 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 COMPANY NAME CHANGED MAIDRENT LIMITED CERTIFICATE ISSUED ON 12/11/96

View Document

25/09/9625 September 1996 ALTER MEM AND ARTS 30/08/96

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

25/09/9625 September 1996 REGISTERED OFFICE CHANGED ON 25/09/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

30/08/9630 August 1996 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