HIGHFIELD PARK RESIDENTS' ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 01172687 |
Category | Private Limited Company |
Incorporated | 04 Jun 1974 |
Age | 50 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
HIGHFIELD PARK RESIDENTS' ASSOCIATION LIMITED is an active private limited company with number 01172687. It was incorporated 50 years, 5 days ago, on 04 June 1974. The company address is Avroe House Avroe Crescent Avroe House Avroe Crescent, Blackpool, FY4 2DP, Lancashire.
Company Fillings
Confirmation statement with updates
Date: 21 Dec 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Termination director company with name termination date
Date: 27 Nov 2023
Action Date: 30 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Harwood
Termination date: 2023-08-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 09 Jan 2023
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-24
Officer name: Tony Pickavance
Documents
Notification of a person with significant control
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-14
Psc name: Jeremy John Hull
Documents
Withdrawal of a person with significant control statement
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-01-14
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-02
Officer name: Hadge Hodkinson
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 01 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 06 Jan 2020
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony Pickavance
Appointment date: 2019-11-25
Documents
Confirmation statement with updates
Date: 06 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Appoint person director company with name date
Date: 06 Dec 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-25
Officer name: Mr George Simpson Turner
Documents
Termination director company with name termination date
Date: 06 Dec 2019
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-08
Officer name: John Michael Wade
Documents
Termination director company with name termination date
Date: 06 Dec 2019
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-03
Officer name: John Philip Gent
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 11 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Address
Type: AD01
Old address: 132 Highfield Road Blackpool Lancashire FY4 2HH
Change date: 2016-06-02
New address: Avroe House Avroe Crescent Blackpool Business Park Blackpool Lancashire FY4 2DP
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Termination director company with name termination date
Date: 02 Dec 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Birch
Termination date: 2014-08-15
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type dormant
Date: 13 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Change person director company with change date
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hadge Hopkinson
Change date: 2012-11-28
Documents
Appoint person director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Birch
Documents
Appoint person director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hadge Hopkinson
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type dormant
Date: 27 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Termination director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Gent
Documents
Termination director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Wade
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-28
Officer name: John Michael Wade
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-28
Officer name: Kathleen Wade
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-28
Officer name: John Philip Gent
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-28
Officer name: Mary Gent
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-28
Officer name: Dorothy Harwood
Documents
Accounts with accounts type small
Date: 02 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Accounts with accounts type small
Date: 28 Dec 2007
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 27 Feb 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/06; full list of members
Documents
Accounts with accounts type small
Date: 13 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/05; full list of members
Documents
Accounts with accounts type small
Date: 04 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 25 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/04; no change of members
Documents
Legacy
Date: 06 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 13 Jan 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 24 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/03; no change of members
Documents
Legacy
Date: 08 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 05 Mar 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 10 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/02; full list of members
Documents
Accounts with accounts type full
Date: 15 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 08 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 22/04/02 from: 212A red bank road bispham blackpool lancashire FY2 0HJ
Documents
Legacy
Date: 24 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/01; full list of members
Documents
Legacy
Date: 30 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 30/11/01 from: 4 walkers hill blackpool lancashire FY4 5BN
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 02 Apr 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 22 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/00; change of members
Documents
Accounts with accounts type small
Date: 23 Feb 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 05 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/99; change of members
Documents
Accounts with accounts type small
Date: 28 Jan 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 30 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/98; full list of members
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 May 1998
Category: Address
Type: 287
Description: Registered office changed on 13/05/98 from: 132 highfield road blackpool lancashire FV4 2HH
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/97; no change of members
Documents
Accounts with accounts type small
Date: 12 Dec 1997
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Accounts with accounts type small
Date: 20 Dec 1996
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Some Companies
EMERALD HOUSE,WALSALL,WS9 8PH
Number: | 08710368 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JUBILEE HOUSE,MARLOW,SL7 1EY
Number: | 11278591 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDSUMMER HOUSE CROOKED LANE,YORK,YO26 8DG
Number: | 11566203 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHWOLD HOUSE 66 BOTLEY ROAD,SOUTHAMPTON,SO31 1BB
Number: | 02645016 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTERHOUSE VEHICLE BROKERS LIMITED
4 CANNOCK ROAD,BURNTWOOD,WS7 1JP
Number: | 07123097 |
Status: | ACTIVE |
Category: | Private Limited Company |
BCFC,BANGOR,LL57 2HQ
Number: | 11877507 |
Status: | ACTIVE |
Category: | Private Limited Company |