Advanced company searchLink opens in new window

HIGH POINT YEADING MANAGEMENT LIMITED

Company number 05552342

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 14
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
  • GBP 14
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
  • GBP 14
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