Download leads from Nexok and grow your business. Find out more

Highmount Properties Limited

Documents

Total Documents50
Total Pages219

Filing History

11 May 2020Confirmation statement made on 6 May 2020 with no updates
26 September 2019Total exemption full accounts made up to 31 May 2019
24 July 2019Registered office address changed from 9 Mariners Quay Brighton Marina Village Brighton BN2 5UZ to 19 Victoria Terrace Hove BN3 2WB on 24 July 2019
7 May 2019Confirmation statement made on 6 May 2019 with no updates
28 February 2019Total exemption full accounts made up to 31 May 2018
21 June 2018Total exemption full accounts made up to 31 May 2017
9 May 2018Compulsory strike-off action has been discontinued
8 May 2018Confirmation statement made on 6 May 2018 with no updates
8 May 2018First Gazette notice for compulsory strike-off
9 May 2017Confirmation statement made on 6 May 2017 with updates
9 May 2017Confirmation statement made on 6 May 2017 with updates
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
9 February 2016Total exemption small company accounts made up to 31 May 2015
9 February 2016Total exemption small company accounts made up to 31 May 2015
22 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
22 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
22 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
13 February 2015Total exemption small company accounts made up to 31 May 2014
13 February 2015Total exemption small company accounts made up to 31 May 2014
8 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
8 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
8 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
21 June 2014Compulsory strike-off action has been discontinued
21 June 2014Compulsory strike-off action has been discontinued
19 June 2014Total exemption small company accounts made up to 31 May 2013
19 June 2014Total exemption small company accounts made up to 31 May 2013
3 June 2014First Gazette notice for compulsory strike-off
3 June 2014First Gazette notice for compulsory strike-off
30 August 2013Registered office address changed from 19 Victoria Terrace Hove East Sussex BN3 2WB United Kingdom on 30 August 2013
30 August 2013Registered office address changed from 19 Victoria Terrace Hove East Sussex BN3 2WB United Kingdom on 30 August 2013
27 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
27 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
27 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
5 December 2012Total exemption small company accounts made up to 31 May 2012
5 December 2012Total exemption small company accounts made up to 31 May 2012
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
19 May 2011Termination of appointment of Graham Cowan as a director
19 May 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 May 2011
19 May 2011Appointment of Mr Omar Amer Deghayes as a director
19 May 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 May 2011
19 May 2011Appointment of Mr Omar Amer Deghayes as a director
19 May 2011Termination of appointment of Graham Cowan as a director
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing