Highland Crown Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Woodcock, Ian, Blackhurst, Joseph Antony, Woodcock, Ian, Evans, Paul Thomas, Stanford, Karen Sarah at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACKHURST, Joseph Antony | 01 December 2014 | - | 1 |
WOODCOCK, Ian | 15 September 2003 | - | 1 |
EVANS, Paul Thomas | 17 February 1998 | 30 September 2014 | 1 |
STANFORD, Karen Sarah | 31 October 1997 | 17 February 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOODCOCK, Ian | 30 September 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 December 2019 | |
CS01 - N/A | 30 October 2019 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 24 October 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 01 November 2017 | |
AA - Annual Accounts | 17 November 2016 | |
CS01 - N/A | 31 October 2016 | |
RESOLUTIONS - N/A | 07 March 2016 | |
SH08 - Notice of name or other designation of class of shares | 07 March 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 26 October 2015 | |
AP01 - Appointment of director | 22 December 2014 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 05 December 2014 | |
AP03 - Appointment of secretary | 04 December 2014 | |
TM01 - Termination of appointment of director | 28 October 2014 | |
TM02 - Termination of appointment of secretary | 28 October 2014 | |
AA01 - Change of accounting reference date | 24 September 2014 | |
AR01 - Annual Return | 01 November 2013 | |
AA - Annual Accounts | 02 October 2013 | |
RESOLUTIONS - N/A | 15 August 2013 | |
SH08 - Notice of name or other designation of class of shares | 15 August 2013 | |
AR01 - Annual Return | 19 November 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 25 November 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 13 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 03 November 2008 | |
AA - Annual Accounts | 15 October 2008 | |
363s - Annual Return | 07 November 2007 | |
AA - Annual Accounts | 29 October 2007 | |
AA - Annual Accounts | 03 November 2006 | |
363s - Annual Return | 31 October 2006 | |
363s - Annual Return | 10 November 2005 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 12 November 2004 | |
AA - Annual Accounts | 02 November 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 28 October 2003 | |
288a - Notice of appointment of directors or secretaries | 04 October 2003 | |
AA - Annual Accounts | 28 October 2002 | |
363s - Annual Return | 28 October 2002 | |
395 - Particulars of a mortgage or charge | 16 November 2001 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 25 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2001 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 27 October 2000 | |
AA - Annual Accounts | 15 November 1999 | |
363s - Annual Return | 03 November 1999 | |
363s - Annual Return | 19 October 1998 | |
225 - Change of Accounting Reference Date | 03 August 1998 | |
CERTNM - Change of name certificate | 23 April 1998 | |
288b - Notice of resignation of directors or secretaries | 15 April 1998 | |
288a - Notice of appointment of directors or secretaries | 15 April 1998 | |
287 - Change in situation or address of Registered Office | 15 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 April 1998 | |
395 - Particulars of a mortgage or charge | 04 April 1998 | |
288b - Notice of resignation of directors or secretaries | 23 February 1998 | |
288b - Notice of resignation of directors or secretaries | 23 February 1998 | |
288a - Notice of appointment of directors or secretaries | 23 February 1998 | |
288a - Notice of appointment of directors or secretaries | 23 February 1998 | |
288b - Notice of resignation of directors or secretaries | 05 November 1997 | |
288b - Notice of resignation of directors or secretaries | 05 November 1997 | |
287 - Change in situation or address of Registered Office | 05 November 1997 | |
288a - Notice of appointment of directors or secretaries | 05 November 1997 | |
288a - Notice of appointment of directors or secretaries | 05 November 1997 | |
NEWINC - New incorporation documents | 20 October 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 November 2001 | Outstanding |
N/A |
Debenture | 30 March 1998 | Fully Satisfied |
N/A |