HIGHGROUND PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 09207086 |
Category | Private Limited Company |
Incorporated | 08 Sep 2014 |
Age | 9 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
HIGHGROUND PROPERTIES LIMITED is an active private limited company with number 09207086. It was incorporated 9 years, 9 months, 7 days ago, on 08 September 2014. The company address is 4th Floor 58-59 Great Marlborough Street, London, W1F 7JY, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Address
Type: AD01
New address: 4th Floor 58-59 Great Marlborough Street London W1F 7JY
Change date: 2024-01-17
Old address: First Floor Sutherland House 5-6 Argyll Street London W1F 7TE England
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type total exemption full
Date: 18 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Address
Type: AD01
New address: First Floor Sutherland House 5-6 Argyll Street London W1F 7TE
Old address: First Floor 24/25 New Bond Street London W1S 2RR England
Change date: 2021-02-17
Documents
Termination secretary company with name termination date
Date: 04 Feb 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: City & Dominion Registrars Limited
Termination date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Notification of a person with significant control
Date: 26 Oct 2020
Action Date: 08 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Barry Brian Brewster
Notification date: 2020-09-08
Documents
Cessation of a person with significant control
Date: 26 Oct 2020
Action Date: 08 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Barnett
Cessation date: 2020-09-08
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-02
Old address: New Burlington House, 1075 Finchley Road London NW11 0PU
New address: First Floor 24/25 New Bond Street London W1S 2RR
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type total exemption full
Date: 24 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 02 May 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-16
Officer name: Barry Brian Brewster
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Change person director company with change date
Date: 02 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Barnett
Change date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Change person director company with change date
Date: 18 Feb 2015
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-02
Officer name: Michael Barnett
Documents
Change person director company with change date
Date: 17 Feb 2015
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Barnett
Change date: 2014-12-02
Documents
Appoint person director company with name date
Date: 11 Nov 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-08
Officer name: Michael Barnett
Documents
Appoint corporate secretary company with name date
Date: 11 Nov 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-10-08
Officer name: City & Dominion Registrars Limited
Documents
Termination director company with name termination date
Date: 09 Oct 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Termination date: 2014-09-08
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Address
Type: AD01
Old address: The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
Change date: 2014-10-09
New address: New Burlington House, 1075 Finchley Road London NW11 0PU
Documents
Some Companies
176 LAVENDER AVENUE,COVENTRY,CV6 1DL
Number: | 06590854 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFRARED INFRASTRUCTURE FUND II (G) L.P.
12 CHARLES II STREET,LONDON,SW1Y 4QU
Number: | LP009649 |
Status: | ACTIVE |
Category: | Limited Partnership |
33 TROUGH HEAD,CARLISLE,CA6 6LU
Number: | 02944358 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 20-24 GIBRALTAR ROW,LIVERPOOL,L3 7HJ
Number: | 02732508 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAVIDA HUNTER ACCOUNT SERVICES AND PROJECT MANAGEMENT LIMITED
12 WEST STREET,WARE,SG12 9EE
Number: | 11100491 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HAMPSTEAD GATE,LONDON,NW3 6AL
Number: | 03946668 |
Status: | ACTIVE |
Category: | Private Limited Company |