HIGHFIELD BUSINESS PARK (MANAGEMENT) LIMITED

05919084
REDOUBT HOUSE EDWARD ROAD EASTBOURNE EAST SUSSEX BN23 8AS

Documents

Documents
Date Category Description Pages
04 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2024 accounts Annual Accounts 2 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 accounts Annual Accounts 2 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 accounts Annual Accounts 2 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 accounts Annual Accounts 2 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2020 accounts Annual Accounts 2 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2019 accounts Annual Accounts 2 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2018 accounts Annual Accounts 2 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2017 accounts Annual Accounts 2 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2016 accounts Annual Accounts 2 Buy now
30 Nov 2015 officers Termination of appointment of director (Brian Coles Farley) 1 Buy now
03 Sep 2015 annual-return Annual Return 4 Buy now
27 Apr 2015 accounts Annual Accounts 2 Buy now
09 Sep 2014 annual-return Annual Return 4 Buy now
01 May 2014 accounts Annual Accounts 2 Buy now
30 Aug 2013 annual-return Annual Return 4 Buy now
07 May 2013 accounts Annual Accounts 2 Buy now
03 Sep 2012 annual-return Annual Return 4 Buy now
26 Apr 2012 accounts Annual Accounts 2 Buy now
26 Sep 2011 annual-return Annual Return 4 Buy now
11 May 2011 accounts Annual Accounts 2 Buy now
31 Aug 2010 annual-return Annual Return 4 Buy now
31 Aug 2010 officers Change of particulars for secretary (Shane Spencer Mcgreevy) 1 Buy now
31 Aug 2010 officers Change of particulars for director (Shane Spencer Mcgreevy) 2 Buy now
07 May 2010 accounts Annual Accounts 2 Buy now
04 Sep 2009 annual-return Return made up to 30/08/09; full list of members 4 Buy now
01 Jul 2009 accounts Annual Accounts 1 Buy now
28 Jan 2009 address Registered office changed on 28/01/2009 from redoubt house edward road eastbourne east sussex BN23 8AS united kingdom 1 Buy now
23 Jan 2009 annual-return Return made up to 30/08/08; full list of members 4 Buy now
23 Jan 2009 address Location of register of members 1 Buy now
23 Jan 2009 address Location of debenture register 1 Buy now
23 Jan 2009 address Registered office changed on 23/01/2009 from 27 gildredge road eastbourne east sussex BN21 4RU 1 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 from 28 hyde gardens eastbourne east sussex BN21 4PX 1 Buy now
09 May 2008 officers Appointment terminated director timothy titheridge 1 Buy now
09 May 2008 officers Appointment terminated secretary ross christie 1 Buy now
09 May 2008 officers Director and secretary appointed shane mcgreevy 1 Buy now
09 May 2008 officers Director appointed brian coles farley 1 Buy now
30 Apr 2008 resolution Resolution 10 Buy now
29 Apr 2008 resolution Resolution 10 Buy now
29 Feb 2008 capital Ad 15/02/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
19 Feb 2008 accounts Annual Accounts 2 Buy now
26 Sep 2007 annual-return Return made up to 30/08/07; full list of members 2 Buy now
14 Aug 2007 officers Secretary's particulars changed 1 Buy now
29 Jul 2007 officers New director appointed 1 Buy now
16 Jun 2007 officers Director resigned 1 Buy now
02 Oct 2006 officers New director appointed 2 Buy now
02 Oct 2006 officers New secretary appointed 2 Buy now
25 Sep 2006 officers Director resigned 1 Buy now
25 Sep 2006 officers Secretary resigned 1 Buy now
30 Aug 2006 incorporation Incorporation Company 17 Buy now