HIGHLANE DEVELOPMENTS LTD

Chartwell Accountants 47 Bury New Road Chartwell Accountants 47 Bury New Road, Manchester, M25 9JY, England
StatusACTIVE
Company No.08278086
CategoryPrivate Limited Company
Incorporated01 Nov 2012
Age11 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

HIGHLANE DEVELOPMENTS LTD is an active private limited company with number 08278086. It was incorporated 11 years, 8 months, 9 days ago, on 01 November 2012. The company address is Chartwell Accountants 47 Bury New Road Chartwell Accountants 47 Bury New Road, Manchester, M25 9JY, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-13

Old address: 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS England

New address: Chartwell Accountants 47 Bury New Road Prestwich Manchester M25 9JY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nechama Simha Halpern

Appointment date: 2022-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-05

Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Greater Manchester M3 2LG

New address: 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2017

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-14

Psc name: Mr Avi Halpern

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Gabriel Ost

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Avi Halpern

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-14

Officer name: Mr Avi Halpern

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2013

Action Date: 12 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-12

Old address: Flat 30 Yew Tree Court Bridge Lane London NW11 0RA United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gabriel Ost

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Avi Halpern

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gabriel Ost

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2013

Action Date: 13 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-13

Capital : 100 GBP

Documents

View document PDF

Capital name of class of shares

Date: 12 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-26

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHMEDZAI LTD

UNIT 5 CLAYTON ROAD,HAYES,UB3 1BB

Number:10818708
Status:ACTIVE
Category:Private Limited Company

DADDY'S FAMILY BAKERY LTD

42 CHELTENHAM STREET,BARROW-IN-FURNESS,LA14 5HW

Number:11222590
Status:ACTIVE
Category:Private Limited Company

HUA HIN LEISURE LTD

168 KING CROSS ROAD,HALIFAX,HX1 3LN

Number:10502726
Status:ACTIVE
Category:Private Limited Company

NOBLE ART DESIGN LIMITED

SMITH HOUSE GEORGE STREET,STROUD,GL6 0AG

Number:05317370
Status:ACTIVE
Category:Private Limited Company

PC SAFETY SERVICES LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:10014250
Status:ACTIVE
Category:Private Limited Company

SEEBECK 89 LIMITED

BRICK HOUSE 150A STATION ROAD,MILTON KEYNES,MK17 8SG

Number:08377455
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source