HIGHGROVE ESTATE MANAGEMENT LIMITED - BURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Mark Harris. Appointment date: 2024-01-11. 2024-01-12 View Report
Officers. Appointment date: 2023-12-07. Officer name: Ms Gillian Lea. 2023-12-18 View Report
Officers. Termination date: 2023-11-04. Officer name: Jmb Property Management Limited. 2023-11-07 View Report
Officers. Officer name: Mr Terence Richard James Haigh. Appointment date: 2023-11-04. 2023-11-07 View Report
Officers. Appointment date: 2023-10-05. Officer name: Jmb Property Management Limited. 2023-10-05 View Report
Accounts. Accounts type dormant. 2023-06-21 View Report
Confirmation statement. Statement with updates. 2023-05-20 View Report
Officers. Appointment date: 2023-05-03. Officer name: Jmb Property Management Limited. 2023-05-03 View Report
Officers. Officer name: James Ian Conroy. Termination date: 2023-03-15. 2023-03-23 View Report
Accounts. Accounts type dormant. 2022-07-06 View Report
Confirmation statement. Statement with updates. 2022-05-30 View Report
Accounts. Accounts type dormant. 2021-07-10 View Report
Confirmation statement. Statement with no updates. 2021-05-20 View Report
Address. Change date: 2021-02-28. New address: Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN. Old address: Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom. 2021-02-28 View Report
Address. Old address: 269 Altrincham Road Manchester M22 4NY England. New address: Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW. Change date: 2020-12-11. 2020-12-11 View Report
Officers. Appointment date: 2020-09-10. Officer name: Mr James Ian Conroy. 2020-09-10 View Report
Accounts. Accounts type dormant. 2020-06-22 View Report
Confirmation statement. Statement with no updates. 2020-05-20 View Report
Persons with significant control. Notification of a person with significant control statement. 2020-03-02 View Report
Persons with significant control. Psc name: Terence Richard James Haigh. Cessation date: 2020-02-26. 2020-02-26 View Report
Officers. Officer name: Terence Richard James Haigh. Termination date: 2020-02-26. 2020-02-26 View Report
Accounts. Accounts type micro entity. 2019-05-21 View Report
Confirmation statement. Statement with no updates. 2019-05-20 View Report
Officers. Officer name: Mr Brent James Patterson. Appointment date: 2019-05-20. 2019-05-20 View Report
Officers. Officer name: Elizabeth Harriett Price. Termination date: 2019-05-20. 2019-05-20 View Report
Address. Change date: 2019-05-20. New address: 269 Altrincham Road Manchester M22 4NY. Old address: Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH England. 2019-05-20 View Report
Accounts. Accounts type dormant. 2018-06-08 View Report
Confirmation statement. Statement with no updates. 2018-06-04 View Report
Officers. Appointment date: 2017-12-01. Officer name: Miss Elizabeth Harriett Price. 2017-12-14 View Report
Address. New address: Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH. Old address: 20 Upper Dicconson Street Wigan Lancashire WN1 2AD. Change date: 2017-10-24. 2017-10-24 View Report
Confirmation statement. Statement with updates. 2017-06-07 View Report
Accounts. Accounts type total exemption full. 2017-01-22 View Report
Annual return. With made up date full list shareholders. 2016-07-29 View Report
Accounts. Accounts type total exemption small. 2016-03-18 View Report
Officers. Termination date: 2015-10-08. Officer name: Anthony John Lowe. 2015-10-08 View Report
Annual return. With made up date full list shareholders. 2015-08-14 View Report
Accounts. Accounts type total exemption small. 2015-03-13 View Report
Officers. Termination date: 2015-02-03. Officer name: Bernadette Colleen Horton. 2015-02-09 View Report
Officers. Appointment date: 2014-11-26. Officer name: Mr Anthony John Lowe. 2014-12-10 View Report
Address. Old address: Pier House Suite 7 Wigan Lancashire WN3 4AL. Change date: 2014-09-18. New address: 20 Upper Dicconson Street Wigan Lancashire WN1 2AD. 2014-09-18 View Report
Officers. Termination date: 2014-05-01. Officer name: Joseph Higham. 2014-07-30 View Report
Accounts. Accounts type dormant. 2014-07-23 View Report
Accounts. Change account reference date company previous shortened. 2014-07-23 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Address. Change date: 2014-07-02. Old address: 20 Upper Dicconson Street Wigan Lancashire WN1 2AD England. 2014-07-02 View Report
Accounts. Accounts type dormant. 2014-02-04 View Report
Officers. Officer name: Paul Williams. 2013-12-13 View Report
Officers. Officer name: Ian Gormley. 2013-12-13 View Report
Officers. Officer name: Barry Donaghey. 2013-12-13 View Report
Officers. Officer name: Mr Joseph Higham. 2013-12-13 View Report