HIGHWATER PROPERTIES LIMITED

03244300
6TH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH BH1 1HP

Documents

Documents
Date Category Description Pages
24 Sep 2014 officers Termination of appointment of secretary (Abraham Nathan Adler) 2 Buy now
19 Sep 2014 officers Termination of appointment of director (Henrietta Wilhelmina Van Praagh) 2 Buy now
19 Sep 2014 officers Termination of appointment of director (Abraham Nathan Adler) 2 Buy now
19 Sep 2014 officers Termination of appointment of director (Abraham Jacob Lionel Van Praagh) 2 Buy now
19 Sep 2014 officers Termination of appointment of director (Dovid Samuel Van Praagh) 2 Buy now
20 Dec 2013 accounts Annual Accounts 6 Buy now
04 Nov 2013 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
08 Jul 2013 annual-return Annual Return 7 Buy now
21 Mar 2013 accounts Annual Accounts 6 Buy now
21 Dec 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jul 2012 annual-return Annual Return 7 Buy now
27 Jan 2012 accounts Annual Accounts 6 Buy now
28 Dec 2011 officers Appointment of director (Dovid Samuel Van Praagh) 3 Buy now
23 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2011 auditors Auditors Resignation Company 1 Buy now
14 Jul 2011 annual-return Annual Return 6 Buy now
10 Jan 2011 accounts Annual Accounts 7 Buy now
07 Jul 2010 annual-return Annual Return 5 Buy now
19 Mar 2010 accounts Annual Accounts 7 Buy now
01 Sep 2009 annual-return Return made up to 30/08/09; full list of members 4 Buy now
05 Feb 2009 accounts Annual Accounts 5 Buy now
15 Sep 2008 annual-return Return made up to 30/08/08; full list of members 4 Buy now
03 Feb 2008 accounts Annual Accounts 5 Buy now
12 Sep 2007 annual-return Return made up to 30/08/07; full list of members 3 Buy now
16 Jul 2007 address Registered office changed on 16/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF 1 Buy now
09 Feb 2007 accounts Annual Accounts 7 Buy now
24 Oct 2006 annual-return Return made up to 30/08/06; full list of members 3 Buy now
04 Feb 2006 accounts Annual Accounts 7 Buy now
13 Jan 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Sep 2005 annual-return Return made up to 30/08/05; full list of members 6 Buy now
05 Feb 2005 accounts Annual Accounts 7 Buy now
13 Sep 2004 annual-return Return made up to 30/08/04; full list of members 6 Buy now
09 Mar 2004 mortgage Particulars of mortgage/charge 4 Buy now
14 Feb 2004 officers New director appointed 3 Buy now
14 Feb 2004 officers New secretary appointed;new director appointed 2 Buy now
14 Feb 2004 officers Secretary resigned 1 Buy now
04 Feb 2004 accounts Annual Accounts 6 Buy now
08 Sep 2003 annual-return Return made up to 30/08/03; full list of members 5 Buy now
06 Feb 2003 accounts Annual Accounts 6 Buy now
23 Sep 2002 annual-return Return made up to 30/08/02; full list of members 5 Buy now
30 Aug 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 May 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Feb 2002 accounts Annual Accounts 6 Buy now
04 Oct 2001 annual-return Return made up to 30/08/01; full list of members 5 Buy now
12 Jan 2001 annual-return Return made up to 30/08/00; full list of members 6 Buy now
20 Dec 2000 accounts Annual Accounts 6 Buy now
16 Sep 1999 annual-return Return made up to 30/08/99; full list of members 6 Buy now
16 Sep 1999 address Registered office changed on 16/09/99 from: c/o blair sanders & co treasure house 19/21 hatton garden london EC1N 8BA 1 Buy now
23 Jul 1999 accounts Annual Accounts 6 Buy now
05 Feb 1999 accounts Annual Accounts 6 Buy now
27 Aug 1998 annual-return Return made up to 30/08/98; full list of members 6 Buy now
01 May 1998 officers Director resigned 1 Buy now
29 Apr 1998 accounts Annual Accounts 7 Buy now
13 Nov 1997 annual-return Return made up to 30/08/97; full list of members 6 Buy now
25 Jul 1997 accounts Accounting reference date shortened from 31/08/97 to 31/03/97 1 Buy now
02 Dec 1996 capital Ad 25/11/96--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
30 Nov 1996 mortgage Particulars of mortgage/charge 3 Buy now
27 Nov 1996 mortgage Particulars of mortgage/charge 7 Buy now
15 Nov 1996 officers New director appointed 3 Buy now
11 Nov 1996 change-of-name Certificate Change Of Name Company 2 Buy now
25 Sep 1996 address Registered office changed on 25/09/96 from: classic house 174-180 old street london EC1V 9BP 1 Buy now
25 Sep 1996 officers Secretary resigned 1 Buy now
25 Sep 1996 officers Director resigned 1 Buy now
25 Sep 1996 officers New secretary appointed 2 Buy now
25 Sep 1996 officers New director appointed 2 Buy now
25 Sep 1996 resolution Resolution 2 Buy now
30 Aug 1996 incorporation Incorporation Company 20 Buy now