Advanced company searchLink opens in new window

HIGHLANDS PROPERTIES HOLDINGS LIMITED

Company number 06502742

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)
21 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
14 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
03 Jan 2024 TM01 Termination of appointment of Jade James Wilson as a director on 3 January 2024
04 Sep 2023 CH01 Director's details changed for Mr Jade James Wilson on 4 September 2023
04 Sep 2023 CH01 Director's details changed for Mr Robert O'gara on 4 September 2023
20 Jul 2023 AD01 Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to Unit 15 Orbital 25 Business Park Dwight Road Watford WD18 9DA on 20 July 2023
05 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with updates
14 Mar 2022 PSC02 Notification of Highlands Properties Holdings Llc as a person with significant control on 12 September 2021
14 Mar 2022 PSC07 Cessation of Robert O'gara as a person with significant control on 11 August 2021
23 Nov 2021 AP01 Appointment of Mr John Stuart Conroy as a director on 29 October 2021
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 2,000
09 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
25 Jun 2020 CH01 Director's details changed for Mr Jade James Wilson on 25 June 2020
25 Jun 2020 CH01 Director's details changed for Mr Robert O'gara on 25 June 2020
25 Jun 2020 AD01 Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 25 June 2020
24 Apr 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
03 Oct 2018 AD01 Registered office address changed from Allen House the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9JX England to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 3 October 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017