HIGH POINT YEADING MANAGEMENT LIMITED
Company number 05552342
- Company Overview for HIGH POINT YEADING MANAGEMENT LIMITED (05552342)
- Filing history for HIGH POINT YEADING MANAGEMENT LIMITED (05552342)
- People for HIGH POINT YEADING MANAGEMENT LIMITED (05552342)
- More for HIGH POINT YEADING MANAGEMENT LIMITED (05552342)
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) |
---|---|---|---|
15 Nov 2015 | AA | Total exemption full accounts made up to 30 September 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
04 Sep 2015 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 September 2015 | |
04 Sep 2015 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 September 2015 | |
04 Sep 2015 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 5 Jardine House, Harrovian Business Village Bessborough Road Harrow HA1 3EX HA1 3EX on 4 September 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX England to 94 Park Lane Croydon Surrey CR0 1JB on 14 July 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 13 July 2015 | |
11 May 2015 | AP01 | Appointment of Aditya Nandal as a director on 5 May 2015 | |
11 May 2015 | CH01 | Director's details changed for Luan Mesi on 11 May 2015 | |
11 May 2015 | AP01 | Appointment of Luan Mesi as a director on 5 May 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 94 Park Lane Croydon Surrey CR0 1JB on 20 April 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Adam James Smith as a director on 1 November 2014 | |
15 Dec 2014 | AA | Total exemption full accounts made up to 30 September 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
31 Jul 2014 | AD01 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ England to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 31 July 2014 | |
15 Jan 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
02 Jan 2014 | AD01 | Registered office address changed from 25 25 Glover Road Pinner Harrow Middx HA5 1LQ England on 2 January 2014 | |
06 Dec 2013 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 6 December 2013 | |
02 Dec 2013 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary | |
02 Dec 2013 | AD01 | Registered office address changed from 9-11 the Quadrant Richmond Surrey TW9 1BP on 2 December 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
04 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
21 May 2013 | AD01 | Registered office address changed from 25 25 Glover Road Pinner Middx HA5 1LQ England on 21 May 2013 | |
13 May 2013 | AD01 | Registered office address changed from Ferrari House 258 Field End Road Ruislip Middlesex HA4 9UU United Kingdom on 13 May 2013 | |
13 May 2013 | TM02 | Termination of appointment of David Fairhead as a secretary |