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)
11 Oct 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
11 Oct 2012 AP01 Appointment of Mr Adam James Smith as a director
20 Aug 2012 AA Total exemption full accounts made up to 30 September 2011
09 Aug 2012 TM01 Termination of appointment of Siddarth Pednekar as a director
09 Aug 2012 TM01 Termination of appointment of Eamonn Brophy as a director
17 Jan 2012 AP01 Appointment of Mr Siddarth Pednekar as a director
17 Jan 2012 TM01 Termination of appointment of Nish Patel as a director
05 Oct 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
14 Sep 2011 AD01 Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 14 September 2011
14 Sep 2011 AP03 Appointment of Mr David Fairhead as a secretary
02 Sep 2011 TM02 Termination of appointment of Christopher Leete as a secretary
05 Jul 2011 AP01 Appointment of Mr Eamonn Francis Brophy as a director
17 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
12 Apr 2011 TM01 Termination of appointment of Dash Patel as a director
28 Mar 2011 TM01 Termination of appointment of Anwar Islam as a director
02 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Nish Patel on 2 September 2010
02 Sep 2010 CH01 Director's details changed for Dash Patel on 2 September 2010
02 Sep 2010 CH01 Director's details changed for Anwar Islam on 2 September 2010
22 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Sep 2009 363a Return made up to 02/09/09; full list of members
02 Sep 2009 288b Appointment terminated director jay rajani
28 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
09 Sep 2008 363a Return made up to 02/09/08; full list of members
09 Sep 2008 287 Registered office changed on 09/09/2008 from leete estate management 77 victoria street windsor berks SL4 1EH