- Company Overview for HIGHGAIN PROPERTIES LIMITED (06763019)
- Filing history for HIGHGAIN PROPERTIES LIMITED (06763019)
- People for HIGHGAIN PROPERTIES LIMITED (06763019)
- More for HIGHGAIN PROPERTIES LIMITED (06763019)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2024 | AD01 | Registered office address changed from 37 Fairfield Road Uxbridge UB8 1AZ England to 273 High Street Uxbridge UB8 1LQ on 24 April 2024 | |
22 Jan 2024 | AD01 | Registered office address changed from The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA United Kingdom to 37 Fairfield Road Uxbridge UB8 1AZ on 22 January 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
19 Jul 2023 | AD01 | Registered office address changed from 15-23 the Peek Partnership Ltd 15-19 Greenhill Crescent Watford WD18 8PH United Kingdom to The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA on 19 July 2023 | |
09 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
21 Apr 2022 | AD01 | Registered office address changed from 15-23 Greenhill Crescent Watford WD18 8PH England to 15-23 the Peek Partnership Ltd 15-19 Greenhill Crescent Watford WD18 8PH on 21 April 2022 | |
29 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
11 Jan 2022 | AD01 | Registered office address changed from 105 Hillingdon Hill Uxbridge UB10 0JQ England to 15-23 Greenhill Crescent Watford WD18 8PH on 11 January 2022 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
03 Jul 2020 | AP01 | Appointment of Mrs Farrah Deba Kashmiri as a director on 1 July 2020 | |
11 May 2020 | AD01 | Registered office address changed from 23 Montague Road Uxbridge UB8 1QL England to 105 Hillingdon Hill Uxbridge UB10 0JQ on 11 May 2020 | |
29 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2020 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2019 | TM01 | Termination of appointment of Kasim Kashmiri as a director on 5 June 2019 | |
05 Jun 2019 | AP01 | Appointment of Mr Kasim Kashmiri as a director on 5 June 2019 | |
22 May 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |