HIGHBANK QUARRY ESTATES LIMITED

205 Outgang Lane, Sheffield, S25 3QY
StatusACTIVE
Company No.08580154
CategoryPrivate Limited Company
Incorporated21 Jun 2013
Age10 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

HIGHBANK QUARRY ESTATES LIMITED is an active private limited company with number 08580154. It was incorporated 10 years, 11 months, 14 days ago, on 21 June 2013. The company address is 205 Outgang Lane, Sheffield, S25 3QY.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Veronica Kangley

Appointment date: 2022-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2017

Action Date: 06 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085801540003

Charge creation date: 2017-11-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2017

Action Date: 06 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085801540004

Charge creation date: 2017-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Grant Ashley Kangley

Notification date: 2017-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-13

Psc name: Grant Kangley

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Bembridge

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2014

Action Date: 28 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085801540002

Charge creation date: 2014-11-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2014

Action Date: 21 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-21

Charge number: 085801540001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Ian Bembridge

Documents

View document PDF

Incorporation company

Date: 21 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAEMAR GLOBE LIMITED

37 ST BOTOLPHS STREET,COLCHESTER,

Number:11084573
Status:ACTIVE
Category:Private Limited Company

GTR COMPOSITES LTD

DENMANS LANE,FONTWELL,BN18 0SU

Number:10869518
Status:ACTIVE
Category:Private Limited Company

PROMETHEUS 1 LIMITED

UNIT 5 CASTLE BUSINESS VILLAGE,HAMPTON,TW12 2BX

Number:11115152
Status:ACTIVE
Category:Private Limited Company

SISTEMATICA HOLDING LIMITED

FLAT 12, LIZMANS TERRACE, 89-95,LONDON,W8 6EF

Number:11719278
Status:ACTIVE
Category:Private Limited Company

SLADE TOWERTECH LIMITED

4 BRACKLEY CLOSE,CHRISTCHURCH,BH23 6SE

Number:07839840
Status:ACTIVE
Category:Private Limited Company

SN DEVELOPMENTS & INVESTMENTS LTD

1S.01 SN DEVELOPMENTS THE BARLEY MOW CENTRE,LONDON,W4 4PH

Number:09041746
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