Heights Properties LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Nov 30, 2021)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2021-11-30 | |
Trade Debtors | £1,774 | +0.11% |
Employees | £2 | 0% |
Total assets | £474,473 | 0% |
SHADOW OF MOUNTAINS LIMITED
HIGHTS PROPERTIES LIMITED
Company type | Private Limited Company, Active |
Company Number | 08302288 |
Record last updated | Thursday, December 7, 2017 7:14:00 AM UTC |
Official Address | 2 Floor Parkgates Bury New Road Prestwich City Centre There are 247 companies registered at this street |
Postal Code | M16NP |
Sector | Other letting and operating of own or leased real estate |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Nov 21, 2017 | Confirmation statement made , with updates | |
Registry | Oct 25, 2017 | Notice of striking-off action discontinued | |
Financials | Oct 24, 2017 | Annual accounts | |
Registry | Aug 29, 2017 | First notification of strike-off action in london gazette | |
Registry | Dec 13, 2016 | Confirmation statement made , with updates | |
Registry | Nov 24, 2016 | Change of accounting reference date | |
Registry | Aug 25, 2016 | Change of accounting reference date 2597756... | |
Registry | Aug 11, 2016 | Registration of a charge / charge code | |
Registry | May 12, 2016 | Return of allotment of shares | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) | |
Registry | Dec 15, 2015 | Annual return | |
Financials | Nov 27, 2015 | Annual accounts | |
Registry | Aug 27, 2015 | Change of accounting reference date | |
Registry | Jul 18, 2015 | Registration of a charge / charge code | |
Registry | Jan 8, 2015 | Annual return | |
Registry | Dec 24, 2014 | Registration of a charge / charge code | |
Financials | Jul 23, 2014 | Annual accounts | |
Registry | Apr 9, 2014 | Registration of a charge / charge code | |
Registry | Jan 16, 2014 | Annual return | |
Registry | Nov 14, 2013 | Change of registered office address | |
Registry | Oct 30, 2013 | Registration of a charge / charge code | |
Registry | Oct 29, 2013 | Registration of a charge / charge code 7892047... | |
Registry | Oct 25, 2013 | Registration of a charge / charge code | |
Registry | Oct 18, 2013 | Registration of a charge / charge code 7891574... | |
Registry | Sep 3, 2013 | Registration of a charge / charge code | |
Registry | Aug 24, 2013 | Registration of a charge / charge code 7889283... | |
Registry | Jul 24, 2013 | Registration of a charge / charge code | |
Registry | Jan 10, 2013 | Appointment of a person as Director | |
Registry | Nov 26, 2012 | Appointment of a woman as Director | |
Registry | Nov 22, 2012 | Company name change | |
Registry | Nov 22, 2012 | Change of name certificate | |
Registry | Nov 21, 2012 | Company name change | |
Registry | Nov 21, 2012 | Resignation of one Company Formation Agent and one Director (a man) | |
Registry | Nov 21, 2012 | Two appointments: 2 men | |
Registry | Nov 21, 2012 | Appointment of a person as Director | |
Registry | Nov 21, 2012 | Change of name certificate | |
Registry | Nov 21, 2012 | Resignation of one Director | |