- Company Overview for HI-POINT ACCESS LIMITED (02763921)
- Filing history for HI-POINT ACCESS LIMITED (02763921)
- People for HI-POINT ACCESS LIMITED (02763921)
- Charges for HI-POINT ACCESS LIMITED (02763921)
- More for HI-POINT ACCESS LIMITED (02763921)
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) |
---|---|---|---|
24 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
21 Aug 2012 | CH01 | Director's details changed for Miss Carly Diane Blantern on 23 September 2011 | |
21 Aug 2012 | CH03 | Secretary's details changed for Miss Carly Diane Blantern on 23 September 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
12 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
20 Oct 2010 | AP01 | Appointment of Mr David Rowbottom as a director | |
20 Oct 2010 | TM01 | Termination of appointment of Steven Blantern as a director | |
29 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
22 Dec 2009 | AP03 | Appointment of Miss Carly Diane Blantern as a secretary | |
22 Dec 2009 | TM02 | Termination of appointment of Christopher Blantern as a secretary | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
11 Nov 2009 | CH01 | Director's details changed for Mr Steven Jarvis Blantern on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Mr Christopher Simon Blantern on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Matthew William Blantern on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Simon Jarvis Blantern on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Miss Carly Diane Blantern on 11 November 2009 | |
02 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 12 | |
23 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 11 | |
01 Jul 2009 | 288c | Director's change of particulars / steven blantern / 01/07/2009 |