HIGHPOINT(ESTATE MANAGEMENT)LIMITED
Company number 00640109
- Company Overview for HIGHPOINT(ESTATE MANAGEMENT)LIMITED (00640109)
- Filing history for HIGHPOINT(ESTATE MANAGEMENT)LIMITED (00640109)
- People for HIGHPOINT(ESTATE MANAGEMENT)LIMITED (00640109)
- More for HIGHPOINT(ESTATE MANAGEMENT)LIMITED (00640109)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Apr 2015 | AD01 | Registered office address changed from Kevin Kearney Asociates Suite 3 Haland House 66 York Road Weybridge Surrey KT13 9DY to 7 Burcott Gardens Addlestone Surrey KT15 2DE on 29 April 2015 | |
08 Apr 2015 | AP01 | Appointment of Mrs Robin Elizabeth Harragin as a director on 1 March 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Vaughan Martyn Griffiths as a director on 31 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Laurence Victor Nutton as a director on 29 November 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
16 Dec 2013 | AP01 | Appointment of Mr Donald Philip Cooper as a director | |
09 Dec 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
14 Feb 2012 | AP01 | Appointment of Mr Roy Pateman as a director | |
14 Feb 2012 | AP01 | Appointment of Mrs Pauline Joyce Clark as a director | |
08 Dec 2011 | TM01 | Termination of appointment of Peter Hussey as a director | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
13 Feb 2011 | TM01 | Termination of appointment of Colin Simpson as a director | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Vaughan Martyn Griffiths on 31 October 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Colin Simpson on 31 October 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Peter Hussey on 31 October 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Laurence Victor Nutton on 31 October 2009 | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 |