HIGHGATE PROPERTIES LIMITED

03046776
RUTLAND HOUSE MINERVA BUSINESS PARK, LYNCH WOOD PETERBOROUGH UNITED KINGDOM PE2 6PZ

Documents

Documents
Date Category Description Pages
10 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2024 accounts Annual Accounts 11 Buy now
28 Jul 2023 incorporation Memorandum Articles 17 Buy now
28 Jul 2023 resolution Resolution 2 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 11 Buy now
07 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jun 2022 mortgage Registration of a charge 56 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2022 accounts Annual Accounts 10 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 10 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 10 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 10 Buy now
28 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 10 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Mar 2017 accounts Annual Accounts 6 Buy now
24 Mar 2017 officers Change of particulars for director (Ms Katie Louise Joanne Attwood) 2 Buy now
18 Apr 2016 annual-return Annual Return 3 Buy now
06 Apr 2016 accounts Annual Accounts 5 Buy now
04 Jan 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Jan 2016 capital Statement of capital (Section 108) 4 Buy now
04 Jan 2016 insolvency Solvency Statement dated 16/12/15 1 Buy now
04 Jan 2016 resolution Resolution 1 Buy now
31 Dec 2015 resolution Resolution 7 Buy now
19 Dec 2015 mortgage Registration of a charge 33 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2015 resolution Resolution 1 Buy now
02 Dec 2015 capital Return of Allotment of shares 3 Buy now
17 Aug 2015 officers Change of particulars for director (Ms Katie Louise Joanne Attwood) 2 Buy now
18 Apr 2015 annual-return Annual Return 3 Buy now
14 Apr 2015 accounts Annual Accounts 6 Buy now
27 Mar 2015 officers Termination of appointment of secretary (Warwick Consultancy Services Limited) 1 Buy now
16 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2014 annual-return Annual Return 3 Buy now
04 Apr 2014 accounts Annual Accounts 6 Buy now
19 Nov 2013 officers Change of particulars for director (Katie Louise Joanne Attwood) 2 Buy now
19 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2013 mortgage Registration of a charge 26 Buy now
19 Nov 2013 mortgage Registration of a charge 26 Buy now
19 Apr 2013 annual-return Annual Return 4 Buy now
08 Apr 2013 accounts Annual Accounts 6 Buy now
19 Apr 2012 annual-return Annual Return 4 Buy now
03 Apr 2012 accounts Annual Accounts 6 Buy now
19 Apr 2011 annual-return Annual Return 4 Buy now
05 Apr 2011 accounts Annual Accounts 6 Buy now
04 Jun 2010 annual-return Annual Return 4 Buy now
04 Jun 2010 officers Change of particulars for corporate secretary (Warwick Consultancy Services Limited) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Katie Louise Joanne Attwood) 2 Buy now
17 Mar 2010 accounts Annual Accounts 6 Buy now
03 Jun 2009 annual-return Return made up to 18/04/09; full list of members 3 Buy now
19 Dec 2008 accounts Annual Accounts 6 Buy now
18 Apr 2008 annual-return Return made up to 18/04/08; full list of members 3 Buy now
27 Nov 2007 accounts Annual Accounts 7 Buy now
09 May 2007 annual-return Return made up to 18/04/07; full list of members 2 Buy now
29 Nov 2006 accounts Annual Accounts 7 Buy now
10 May 2006 annual-return Return made up to 18/04/06; full list of members 6 Buy now
13 Jan 2006 accounts Annual Accounts 6 Buy now
17 May 2005 officers New secretary appointed 2 Buy now
17 May 2005 officers Secretary resigned 1 Buy now
27 Apr 2005 annual-return Return made up to 18/04/05; full list of members 6 Buy now
05 Jan 2005 accounts Amended Accounts 6 Buy now
29 Nov 2004 accounts Annual Accounts 6 Buy now
25 Nov 2004 officers Director resigned 1 Buy now
06 Oct 2004 address Registered office changed on 06/10/04 from: grove house 25 upper mulgrave road cheam surrey SM2 7AY 1 Buy now
21 Apr 2004 annual-return Return made up to 18/04/04; full list of members 7 Buy now
16 Oct 2003 accounts Annual Accounts 12 Buy now
20 May 2003 annual-return Return made up to 18/04/03; full list of members 5 Buy now
26 Jan 2003 accounts Annual Accounts 6 Buy now
30 Apr 2002 annual-return Return made up to 18/04/02; full list of members 5 Buy now
07 Nov 2001 accounts Annual Accounts 4 Buy now
13 Sep 2001 officers New director appointed 2 Buy now
01 May 2001 annual-return Return made up to 18/04/01; full list of members 5 Buy now
27 Apr 2001 accounts Annual Accounts 4 Buy now
02 May 2000 annual-return Return made up to 18/04/00; full list of members 6 Buy now
19 Apr 2000 officers Director resigned 1 Buy now
19 Apr 2000 officers Director resigned 1 Buy now
19 Apr 2000 officers Director resigned 1 Buy now
19 Apr 2000 officers Secretary resigned 1 Buy now
19 Apr 2000 officers New secretary appointed 2 Buy now
19 Apr 2000 officers New director appointed 2 Buy now
06 Apr 2000 resolution Resolution 1 Buy now
28 Mar 2000 accounts Annual Accounts 6 Buy now
05 Feb 2000 mortgage Particulars of mortgage/charge 11 Buy now
05 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
05 Feb 2000 mortgage Particulars of mortgage/charge 7 Buy now
06 May 1999 accounts Annual Accounts 6 Buy now
17 Apr 1999 annual-return Return made up to 18/04/99; full list of members 9 Buy now
27 Apr 1998 annual-return Return made up to 18/04/98; full list of members 8 Buy now
07 Apr 1998 accounts Annual Accounts 6 Buy now
04 Aug 1997 accounts Accounting reference date extended from 05/06/97 to 30/06/97 1 Buy now