HIGHLAND PROPERTY LIMITED

Third Floor Connexions Building Third Floor Connexions Building, Ipswich, IP1 1QJ, Suffolk, England
StatusACTIVE
Company No.04770764
CategoryPrivate Limited Company
Incorporated20 May 2003
Age21 years, 11 days
JurisdictionEngland Wales

SUMMARY

HIGHLAND PROPERTY LIMITED is an active private limited company with number 04770764. It was incorporated 21 years, 11 days ago, on 20 May 2003. The company address is Third Floor Connexions Building Third Floor Connexions Building, Ipswich, IP1 1QJ, Suffolk, England.



Company Fillings

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Hughes

Change date: 2024-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2023

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-18

Psc name: Mr David Hughes

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2023

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-18

Officer name: Mr David Robert Hughes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2022

Action Date: 20 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Hughes

Change date: 2022-08-20

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-03

Officer name: Mr Maxwell Hughes

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2022

Action Date: 20 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Robert Hughes

Change date: 2022-08-20

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-18

Officer name: Mr David Hughes

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2022

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Hughes

Change date: 2022-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Address

Type: AD01

New address: Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ

Old address: , Cardinal House 46 st Nicholas Street, Ipswich, Suffolk, IP1 1TT, United Kingdom

Change date: 2021-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Hughes

Notification date: 2021-06-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Hughes

Change date: 2021-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-07

Psc name: Max Hughes

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maxwell Hughes

Change date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hughes

Appointment date: 2020-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047707640009

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047707640010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2019

Action Date: 12 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-12

Charge number: 047707640010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2019

Action Date: 27 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-27

Charge number: 047707640009

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

Old address: , Cardinal House, St Nicholas, Street, Ipswich, Suffolk, IP1 1TT

New address: Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ

Change date: 2018-06-08

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-07

Officer name: Maxwell Hughes

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Max Hughes

Change date: 2018-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-29

Officer name: Sarah Margaret Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Hughes

Termination date: 2016-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Hughes

Termination date: 2016-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Margaret Hughes

Termination date: 2016-03-29

Documents

View document PDF

Change account reference date company previous extended

Date: 26 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-29

Officer name: Maxwell Hughes

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Capital

Type: SH19

Capital : 51 GBP

Date: 2014-10-06

Documents

View document PDF

Legacy

Date: 02 Oct 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/09/14

Documents

View document PDF

Resolution

Date: 02 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Legacy

Date: 11 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2010

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Margaret Hughes

Change date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: David Robert Hughes

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed sarah margaret hughes

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary denise parrott

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 17/10/03--------- £ si 1@1=1 £ ic 51/52

Documents

View document PDF

Resolution

Date: 30 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 31/12/03

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed highland LIMITED\certificate issued on 07/07/03

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/05/03--------- £ si 50@1=50 £ ic 1/51

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 20 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRAHAMS NDT LIMITED

36 PARK AVENUE,SHIREMOOR,NE27 0LQ

Number:09655503
Status:ACTIVE
Category:Private Limited Company

HAYTON VEHICLE SERVICES LTD

2 TRUST COURT VISION PARK,HISTON,CB24 9PW

Number:11370717
Status:ACTIVE
Category:Private Limited Company

JBNI LIMITED

80 LANSDOWNE ROAD,BELFAST,BT15 4AB

Number:NI655969
Status:ACTIVE
Category:Private Limited Company

SARA MORGAN LTD

26 RING ROAD,LANCING,BN15 0QE

Number:09598999
Status:ACTIVE
Category:Private Limited Company

SODA-BLAST-SYSTEMS (UK) LIMITED

LIME TREE COTTAGE ORLETON,WORCESTER,WR6 6SX

Number:05422921
Status:ACTIVE
Category:Private Limited Company

THE COLOUR FACTORY LIMITED

UNITS 1-3,SITTINGBOURNE,ME10 3RX

Number:05312299
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source