About

Registered Number: 05434899
Date of Incorporation: 25/04/2005 (20 years ago)
Company Status: Active
Registered Address: High Ground Cottage Birker Fell, Eskdale, Holmrook, Cumbria, CA19 1TJ

 

Highground Development Ltd was registered on 25 April 2005 and has its registered office in Cumbria. This company has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the Highground Development Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOAD, Andrew Wilson 25 April 2005 - 1
GOAD, Carolyn Mary 25 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 21 November 2017
PSC01 - N/A 17 November 2017
PSC01 - N/A 17 November 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 06 January 2015
RESOLUTIONS - N/A 16 December 2014
CC04 - Statement of companies objects 16 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 25 April 2013
AD01 - Change of registered office address 25 April 2013
CH03 - Change of particulars for secretary 01 February 2013
CH01 - Change of particulars for director 01 February 2013
CH01 - Change of particulars for director 01 February 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 17 February 2011
AD01 - Change of registered office address 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
363a - Annual Return 15 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 27 March 2007
363s - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 29 December 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
287 - Change in situation or address of Registered Office 12 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
287 - Change in situation or address of Registered Office 28 April 2005
NEWINC - New incorporation documents 25 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.