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

Highgrove Food Holdings Limited

Documents

Total Documents60
Total Pages282

Filing History

11 December 2020Accounts for a dormant company made up to 31 March 2020
15 September 2020Confirmation statement made on 14 September 2020 with no updates
8 November 2019Accounts for a dormant company made up to 31 March 2019
17 September 2019Confirmation statement made on 14 September 2019 with no updates
30 October 2018Confirmation statement made on 14 September 2018 with no updates
25 October 2018Accounts for a dormant company made up to 31 March 2018
5 December 2017Accounts for a dormant company made up to 31 March 2017
5 December 2017Accounts for a dormant company made up to 31 March 2017
28 September 2017Confirmation statement made on 14 September 2017 with no updates
28 September 2017Confirmation statement made on 14 September 2017 with no updates
9 January 2017Accounts for a dormant company made up to 31 March 2016
9 January 2017Accounts for a dormant company made up to 31 March 2016
27 September 2016Confirmation statement made on 14 September 2016 with updates
27 September 2016Confirmation statement made on 14 September 2016 with updates
10 May 2016Termination of appointment of Beverly Ann Parrett as a director on 31 March 2016
10 May 2016Termination of appointment of Keith Rodwell Collins as a director on 31 March 2016
10 May 2016Termination of appointment of Beverly Ann Parrett as a director on 31 March 2016
10 May 2016Termination of appointment of Keith Rodwell Collins as a director on 31 March 2016
12 October 2015Director's details changed for Beverly Ann Parrett on 23 October 2014
12 October 2015Director's details changed for Keith Rodwell Collins on 23 October 2014
12 October 2015Director's details changed for Mr John James Goodwin on 12 October 2014
12 October 2015Director's details changed for Beverly Ann Parrett on 23 October 2014
12 October 2015Director's details changed for Keith Rodwell Collins on 23 October 2014
12 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 160,000
12 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 160,000
12 October 2015Director's details changed for Mr John James Goodwin on 12 October 2014
18 August 2015Total exemption small company accounts made up to 31 March 2015
18 August 2015Total exemption small company accounts made up to 31 March 2015
2 January 2015Total exemption small company accounts made up to 31 March 2014
2 January 2015Total exemption small company accounts made up to 31 March 2014
10 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 160,000
10 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 160,000
23 December 2013Termination of appointment of Darren Newman as a director
23 December 2013Termination of appointment of Darren Newman as a director
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 160,000
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 160,000
14 March 2013Registered office address changed from 21 Borough Fields Royal Wootton Bassett Wiltshire SN4 7AX United Kingdom on 14 March 2013
14 March 2013Registered office address changed from 21 Borough Fields Royal Wootton Bassett Wiltshire SN4 7AX United Kingdom on 14 March 2013
7 December 2012Total exemption small company accounts made up to 31 March 2012
7 December 2012Total exemption small company accounts made up to 31 March 2012
16 October 2012Registered office address changed from 21 Borough Fields Wootton Bassett Wiltshire SN4 7AX England on 16 October 2012
16 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
16 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
16 October 2012Registered office address changed from 21 Borough Fields Wootton Bassett Wiltshire SN4 7AX England on 16 October 2012
7 June 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012
7 June 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012
24 April 2012Particulars of a mortgage or charge / charge no: 1
24 April 2012Particulars of a mortgage or charge / charge no: 1
7 November 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 159,999
7 November 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 159,999
6 October 2011Appointment of Beverley Ann Parrett as a director
6 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve share purchase 28/09/2011
6 October 2011Appointment of Keith Rodwell Collins as a director
6 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve share purchase 28/09/2011
6 October 2011Appointment of Keith Rodwell Collins as a director
6 October 2011Appointment of Beverley Ann Parrett as a director
14 September 2011Incorporation
14 September 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed