About

Registered Number: 05850751
Date of Incorporation: 19/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 2 Centro Place, Pride Park, Derby, Derbyshire, DE24 8RF

 

Highfields Developments Ltd was registered on 19 June 2006 with its registered office in Derby in Derbyshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed as Borland, Donald William, Kinniburgh, Moira Jane, Richards, John Steel for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORLAND, Donald William 24 February 2009 31 March 2016 1
KINNIBURGH, Moira Jane 15 April 2009 22 October 2012 1
RICHARDS, John Steel 23 February 2009 18 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 13 July 2018
TM01 - Termination of appointment of director 24 April 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 26 June 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 27 June 2016
TM01 - Termination of appointment of director 04 April 2016
CH01 - Change of particulars for director 03 August 2015
MR04 - N/A 06 July 2015
MR04 - N/A 06 July 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 18 May 2015
TM01 - Termination of appointment of director 18 December 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 20 May 2014
TM01 - Termination of appointment of director 18 December 2013
AP01 - Appointment of director 02 December 2013
AD01 - Change of registered office address 18 September 2013
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 15 July 2013
AA - Annual Accounts 01 May 2013
TM01 - Termination of appointment of director 31 October 2012
AR01 - Annual Return 17 July 2012
TM02 - Termination of appointment of secretary 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
AA - Annual Accounts 02 May 2012
AA - Annual Accounts 15 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
RESOLUTIONS - N/A 21 February 2012
MEM/ARTS - N/A 21 February 2012
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 28 September 2011
CH01 - Change of particulars for director 28 September 2011
CH01 - Change of particulars for director 28 September 2011
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 12 July 2011
CH03 - Change of particulars for secretary 11 July 2011
AP01 - Appointment of director 27 May 2011
CH01 - Change of particulars for director 23 May 2011
TM01 - Termination of appointment of director 26 April 2011
CH01 - Change of particulars for director 13 August 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 13 May 2010
AP01 - Appointment of director 27 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 08 July 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
AA - Annual Accounts 08 May 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 21 July 2008
287 - Change in situation or address of Registered Office 13 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 23 July 2007
RESOLUTIONS - N/A 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
287 - Change in situation or address of Registered Office 11 July 2006
225 - Change of Accounting Reference Date 11 July 2006
NEWINC - New incorporation documents 19 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 29 February 2012 Fully Satisfied

N/A

Debenture 29 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.