Advanced company searchLink opens in new window

HIGHGAIN PROPERTIES LIMITED

Company number 06763019

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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