Advanced company searchLink opens in new window

HIGHFIELD ROAD LTD

Company number 11813025

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)
25 Nov 2024 AA Micro company accounts made up to 29 February 2024
10 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
14 Dec 2023 AA Micro company accounts made up to 28 February 2023
27 Nov 2023 AA01 Previous accounting period shortened from 27 February 2023 to 26 February 2023
15 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
16 Jan 2023 TM01 Termination of appointment of Chaim Beck as a director on 16 January 2023
10 Jan 2023 MA Memorandum and Articles of Association
03 Jan 2023 MR01 Registration of charge 118130250005, created on 3 January 2023
29 Dec 2022 AP01 Appointment of Mr Chaim Beck as a director on 15 December 2022
28 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ New director appointed 15/12/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Nov 2022 AA Micro company accounts made up to 28 February 2022
10 Oct 2022 MR01 Registration of charge 118130250004, created on 7 October 2022
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
23 Mar 2022 MR01 Registration of charge 118130250003, created on 23 March 2022
28 Feb 2022 AA Micro company accounts made up to 28 February 2021
29 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021
11 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
11 Mar 2021 MR01 Registration of charge 118130250002, created on 8 March 2021
05 Feb 2021 AA Micro company accounts made up to 29 February 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
08 Apr 2020 MR01 Registration of charge 118130250001, created on 8 April 2020
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
30 May 2019 AD01 Registered office address changed from 109 st. Anns Road Prestwich Manchester M25 9GE United Kingdom to 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 30 May 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
30 May 2019 PSC01 Notification of Michael Brand as a person with significant control on 30 May 2019