Advanced company searchLink opens in new window

HIGHFIELD PROPERTIES (ST NEOTS) LTD

Company number 08810095

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)
16 Jan 2024 AD01 Registered office address changed from 20 Rectory Road West Bridgford Notts NG2 6BG England to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 16 January 2024
16 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with no updates
13 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
26 Oct 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-05
20 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 05/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2021 MA Memorandum and Articles of Association
12 Feb 2021 CH01 Director's details changed for Mr Nicholas Ashley Morgan on 12 February 2021
12 Feb 2021 CH01 Director's details changed for Mr Jason Lee Davis on 12 February 2021
12 Feb 2021 CS01 Confirmation statement made on 11 December 2020 with updates
01 Jul 2020 AP01 Appointment of Mr Jason Lee Davis as a director on 17 June 2020
01 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
11 Mar 2020 AD01 Registered office address changed from The Firs 67 London Road Newark Notts NG24 1RZ to 20 Rectory Road West Bridgford Notts NG2 6BG on 11 March 2020
11 Mar 2020 TM01 Termination of appointment of Richard James Wherry as a director on 13 February 2020
19 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
29 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
15 Aug 2019 MR01 Registration of charge 088100950007, created on 14 August 2019
25 Jun 2019 MR01 Registration of charge 088100950006, created on 18 June 2019
21 Jun 2019 MR04 Satisfaction of charge 088100950001 in full
21 Jun 2019 MR04 Satisfaction of charge 088100950002 in full
21 Jun 2019 MR04 Satisfaction of charge 088100950003 in full