HIGHLAND PROPERTY LIMITED
Status | ACTIVE |
Company No. | 04770764 |
Category | Private Limited Company |
Incorporated | 20 May 2003 |
Age | 21 years, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 13 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047707640009
Documents
Mortgage satisfy charge full
Date: 13 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047707640010
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 02 Oct 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 19/09/14
Documents
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
Mortgage satisfy charge full
Date: 01 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
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
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
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
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
Legacy
Date: 11 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
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
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
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
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
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
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
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
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed sarah margaret hughes
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary denise parrott
Documents
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
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/08; full list of members
Documents
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
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/07; no change of members
Documents
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
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/06; full list of members
Documents
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
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/05; full list of members
Documents
Legacy
Date: 17 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/04; full list of members
Documents
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
Legacy
Date: 07 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/10/03--------- £ si 1@1=1 £ ic 51/52
Documents
Resolution
Date: 30 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 31/12/03
Documents
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
Legacy
Date: 01 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/05/03--------- £ si 50@1=50 £ ic 1/51
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
36 PARK AVENUE,SHIREMOOR,NE27 0LQ
Number: | 09655503 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TRUST COURT VISION PARK,HISTON,CB24 9PW
Number: | 11370717 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 LANSDOWNE ROAD,BELFAST,BT15 4AB
Number: | NI655969 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNITS 1-3,SITTINGBOURNE,ME10 3RX
Number: | 05312299 |
Status: | ACTIVE |
Category: | Private Limited Company |