Date | Description |
2024-04-07 |
delete source_ip 35.244.153.44 |
2024-04-07 |
insert source_ip 34.149.36.179 |
2024-04-07 |
delete address 118 PALL MALL LONDON ENGLAND SW1Y 5EA |
2024-04-07 |
insert address 167-169 GREAT PORTLAND STREET LONDON ENGLAND W1W 5PF |
2024-04-07 |
update registered_address |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-12 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-22 |
delete address 118 Pall Mall, London, SW1Y 5ED, UK |
2023-06-22 |
delete source_ip 34.91.95.185 |
2023-06-22 |
insert address 118 Pall Mall, London, SW1Y 5EA, UK |
2023-06-22 |
insert source_ip 35.244.153.44 |
2023-06-22 |
update primary_contact 118 Pall Mall, London, SW1Y 5ED, UK => 118 Pall Mall, London, SW1Y 5EA, UK |
2023-04-07 |
delete address 118 PALL MALL LONDON ENGLAND SW1Y 5ED |
2023-04-07 |
insert address 118 PALL MALL LONDON ENGLAND SW1Y 5EA |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-01-24 |
delete source_ip 92.205.109.30 |
2023-01-24 |
insert phone +44 118 973 0141 |
2023-01-24 |
insert source_ip 34.91.95.185 |
2023-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2023 FROM
118 PALL MALL
LONDON
SW1Y 5ED
ENGLAND |
2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES |
2022-09-02 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-16 |
delete source_ip 70.32.113.23 |
2022-06-16 |
insert source_ip 92.205.109.30 |
2022-03-16 |
delete phone +44 (0) 7553 883 020 |
2022-03-16 |
insert phone +44 (0) 118 973 0141 |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES |
2021-12-02 |
delete index_pages_linkeddomain wordpress.org |
2021-12-02 |
delete terms_pages_linkeddomain wordpress.org |
2021-12-02 |
insert address 118 Pall Mall, London, SW1Y 5ED, UK |
2021-12-02 |
insert alias The HighGround Group Ltd. |
2021-12-02 |
insert phone +44 (0) 7553 883 020 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-01 |
delete general_emails as..@highground.net |
2021-07-01 |
insert general_emails as..@highgroundproperty.co.uk |
2021-07-01 |
delete address 4th Floor, Albany House, 324/326 Regent Street, London W1B 3HH |
2021-07-01 |
delete email as..@highground.net |
2021-07-01 |
delete phone 0800 612 6601 |
2021-07-01 |
insert address 118 Pall Mall London SW1Y 5ED |
2021-07-01 |
insert email as..@highgroundproperty.co.uk |
2021-07-01 |
update primary_contact 4th Floor, Albany House, 324/326 Regent Street, London W1B 3HH => 118 Pall Mall London SW1Y 5ED |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-04-14 |
delete source_ip 212.48.74.125 |
2021-04-14 |
insert source_ip 70.32.113.23 |
2021-04-14 |
update robots_txt_status www.highgroundproperty.co.uk: 404 => 200 |
2021-04-14 |
update website_status EmptyPage => OK |
2021-02-17 |
update website_status OK => EmptyPage |
2021-02-08 |
update account_ref_day 30 => 31 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2020-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-12-30 |
update statutory_documents PREVEXT FROM 30/12/2019 TO 31/12/2019 |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
2020-09-20 |
update robots_txt_status news.highgroundproperty.co.uk: 404 => 0 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-06-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-06-08 |
update accounts_next_due_date 2019-12-31 => 2020-09-30 |
2020-06-07 |
update robots_txt_status news.highgroundproperty.co.uk: 0 => 404 |
2020-05-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2020-04-07 |
insert alias HighGround Property |
2020-04-07 |
insert alias Highground Property Investment |
2020-04-07 |
insert index_pages_linkeddomain highgroundproperty.co.uk |
2020-04-07 |
insert phone 0800 612 6601 |
2020-04-07 |
update description |
2020-03-08 |
delete alias HighGround Property |
2020-03-08 |
delete alias Highground Property Investment |
2020-03-08 |
delete index_pages_linkeddomain highgroundproperty.co.uk |
2020-03-08 |
delete phone 0800 612 6601 |
2020-03-08 |
update description |
2020-03-08 |
update website_status FailedRobots => OK |
2020-02-06 |
update website_status OK => FailedRobots |
2019-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
2019-11-07 |
update account_ref_day 31 => 30 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-31 |
2019-10-01 |
update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018 |
2019-07-07 |
update website_status FailedRobots => OK |
2019-06-18 |
update website_status OK => FailedRobots |
2018-12-31 |
delete source_ip 40.113.90.15 |
2018-12-31 |
insert source_ip 212.48.74.125 |
2018-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
2018-08-01 |
update website_status FlippedRobots => OK |
2018-08-01 |
insert address 118 Pall Mall
London SW1Y 5ED
United Kingdom |
2018-08-01 |
insert email dp..@highground.net |
2018-08-01 |
insert terms_pages_linkeddomain ico.org.uk |
2018-08-01 |
update description |
2018-07-07 |
update statutory_documents CESSATION OF TRACEY TURRELL AS A PSC |
2018-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY TURRELL |
2018-07-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACEY TURRELL |
2018-06-28 |
update website_status OK => FlippedRobots |
2018-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES TURRELL / 10/06/2018 |
2018-06-08 |
delete address THE CENTRE THE CENTRE EVERSLEY HAMPSHIRE RG27 0NB |
2018-06-08 |
insert address 118 PALL MALL LONDON ENGLAND SW1Y 5ED |
2018-06-08 |
update registered_address |
2018-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2018 FROM
THE CENTRE THE CENTRE
EVERSLEY
HAMPSHIRE
RG27 0NB |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-02-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-12-25 |
update description |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES TURRELL / 01/01/2016 |
2016-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANNE TURRELL / 01/01/2016 |
2016-07-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ANNE TURRELL / 01/01/2016 |
2016-05-10 |
delete source_ip 95.138.162.154 |
2016-05-10 |
insert source_ip 40.113.90.15 |
2016-02-12 |
update returns_last_madeup_date 2014-12-07 => 2015-12-07 |
2016-02-12 |
update returns_next_due_date 2016-01-04 => 2017-01-04 |
2016-01-26 |
update robots_txt_status highgroundproperty.co.uk: 404 => 0 |
2016-01-18 |
update statutory_documents 07/12/15 FULL LIST |
2015-07-09 |
insert company_previous_name HIGHGROUND PROPERTY INVESTMENT LIMITED |
2015-07-09 |
update name HIGHGROUND PROPERTY INVESTMENT LIMITED => THE HIGHGROUND GROUP LIMITED |
2015-07-05 |
delete alias HighGround Property Investment Limited |
2015-07-05 |
delete alias HighGround Property Investments Ltd. |
2015-07-05 |
insert alias The HighGround Group Limited |
2015-06-22 |
update statutory_documents COMPANY NAME CHANGED HIGHGROUND PROPERTY INVESTMENT LIMITED
CERTIFICATE ISSUED ON 22/06/15 |
2015-06-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-07 => 2014-12-07 |
2015-02-07 |
update returns_next_due_date 2015-01-04 => 2016-01-04 |
2015-01-02 |
update statutory_documents 07/12/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-10 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address THE CENTRE THE CENTRE EVERSLEY HAMPSHIRE ENGLAND RG27 0NB |
2014-01-07 |
insert address THE CENTRE THE CENTRE EVERSLEY HAMPSHIRE RG27 0NB |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-07 => 2013-12-07 |
2014-01-07 |
update returns_next_due_date 2014-01-04 => 2015-01-04 |
2013-12-31 |
update statutory_documents 07/12/13 FULL LIST |
2013-12-07 |
delete address ATRIUM COURT THE RING BRACKNELL BERKSHIRE UNITED KINGDOM RG12 1BW |
2013-12-07 |
insert address THE CENTRE THE CENTRE EVERSLEY HAMPSHIRE ENGLAND RG27 0NB |
2013-12-07 |
update registered_address |
2013-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
ATRIUM COURT THE RING
BRACKNELL
BERKSHIRE
RG12 1BW
UNITED KINGDOM |
2013-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
THE CENTRE READING ROAD
EVERSLEY
HAMPSHIRE
RG27 0NB
ENGLAND |
2013-10-10 |
update robots_txt_status news.highgroundproperty.co.uk: 404 => 200 |
2013-07-24 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-07 => 2012-12-07 |
2013-06-24 |
update returns_next_due_date 2013-01-04 => 2014-01-04 |
2013-05-13 |
update website_status ServerDown => OK |
2013-04-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-08 |
update website_status ServerDown |
2013-02-19 |
delete source_ip 78.129.196.111 |
2013-02-19 |
insert source_ip 95.138.162.154 |
2013-01-02 |
update statutory_documents 07/12/12 FULL LIST |
2012-10-25 |
update primary_contact |
2012-02-23 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents 07/12/11 FULL LIST |
2011-02-28 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-08 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2011-01-20 |
update statutory_documents 07/12/10 FULL LIST |
2011-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2011 FROM
1 CHALLENOR CLOSE
FINCHAMPSTEAD
WOKINGHAM
BERKSHIRE
RG40 4UJ
UNITED KINGDOM |
2010-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2010 FROM
EQUITY HOUSE 4-6 SCHOOL ROAD
READING
BERKSHIRE
RG31 5AL |
2010-01-20 |
update statutory_documents 07/12/09 FULL LIST |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANNE TURRELL / 20/01/2010 |
2009-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-01-06 |
update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
2008-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2008 FROM
1 CHALLENOR CLOSE
FINCHAMPSTEAD
BERKSHIRE
RG40 4UJ |
2007-12-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |