HIGHGROVE PROPERTY DEVELOPMENTS LIMITED
Company number 05023102
- Company Overview for HIGHGROVE PROPERTY DEVELOPMENTS LIMITED (05023102)
- Filing history for HIGHGROVE PROPERTY DEVELOPMENTS LIMITED (05023102)
- People for HIGHGROVE PROPERTY DEVELOPMENTS LIMITED (05023102)
- Charges for HIGHGROVE PROPERTY DEVELOPMENTS LIMITED (05023102)
- More for HIGHGROVE PROPERTY DEVELOPMENTS LIMITED (05023102)
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) |
---|---|---|---|
23 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
23 Jan 2018 | CH01 | Director's details changed for Mr Paul Nicholas Cribb on 19 January 2018 | |
23 Jan 2018 | CH01 | Director's details changed for Mrs Stephanie Ruth Cribb on 19 January 2018 | |
23 Jan 2018 | AD01 | Registered office address changed from , C/O Clarkson & Co, Centre of Excellence Hope Park, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HH to Torevell Dent Hope Park Trevor Foster Way Bradford BD5 8HH on 23 January 2018 | |
23 Jan 2018 | TM02 | Termination of appointment of Robert Hollings Clarkson as a secretary on 19 January 2018 | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-14
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-23
|
|
30 Dec 2013 | CH01 | Director's details changed for John Dawson Kirkby on 21 November 2012 | |
30 Dec 2013 | CH01 | Director's details changed for Elizabeth Clare Kirkby on 21 November 2012 | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
06 Nov 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Apr 2011 | AD01 | Registered office address changed from , Jubilee Mill, North Street, Bradford, West Yorkshire, BD1 4EW on 11 April 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for John Dawson Kirkby on 1 January 2010 |