Advanced company searchLink opens in new window

HIGHFIELD (SAFFRON WALDEN) CARE LIMITED

Company number 02070946

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2016 AA01 Current accounting period extended from 31 December 2016 to 30 April 2017
07 Oct 2016 AA Full accounts made up to 31 December 2015
28 Sep 2016 TM02 Termination of appointment of Timothy Hazael as a secretary on 20 September 2016
23 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
22 Sep 2015 AA Full accounts made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 150,000
01 Oct 2014 AA Full accounts made up to 31 December 2013
19 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 150,000
19 Sep 2014 CH01 Director's details changed for Ms Yasmin Karim on 1 November 2013
15 Nov 2013 AD01 Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 15 November 2013
24 Sep 2013 AA Full accounts made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 150,000
03 Jan 2013 CH01 Director's details changed for Ms Yasmin Karim Dhanani on 17 December 2012
26 Sep 2012 AA Accounts for a medium company made up to 31 December 2011
03 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
03 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
03 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
03 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
17 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
20 Sep 2011 AA Accounts for a medium company made up to 31 December 2010
16 Sep 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Mrs Yasmin Karim Dhanani on 27 July 2010
15 Sep 2010 CH03 Secretary's details changed for Timothy Hazael on 27 July 2010
13 Sep 2010 AA Accounts for a medium company made up to 31 December 2009
09 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders