- Company Overview for HIGHRIDGE EXEMPLARY LTD (09112395)
- Filing history for HIGHRIDGE EXEMPLARY LTD (09112395)
- People for HIGHRIDGE EXEMPLARY LTD (09112395)
- More for HIGHRIDGE EXEMPLARY LTD (09112395)
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) |
---|---|---|---|
13 Dec 2019 | AD01 | Registered office address changed from 17 Lime Grove Runcorn WA7 5JZ England to 86 Kings Road Banbury OX16 0DJ on 13 December 2019 | |
13 Dec 2019 | PSC01 | Notification of Bumibru Briscaru as a person with significant control on 28 November 2019 | |
13 Dec 2019 | PSC07 | Cessation of Andrew Dale Carrick as a person with significant control on 28 November 2019 | |
13 Dec 2019 | AP01 | Appointment of Mr Bumibru Briscaru as a director on 28 November 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Andrew Dale Carrick as a director on 27 November 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
11 Jun 2019 | PSC01 | Notification of Andrew Dale Carrick as a person with significant control on 17 May 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Andrew Dale Carrick as a director on 17 May 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Ion-Florin Babea as a director on 17 May 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from 173 Doncaster Road Barnsley S70 1UF United Kingdom to 17 Lime Grove Runcorn WA7 5JZ on 11 June 2019 | |
11 Jun 2019 | PSC07 | Cessation of Ion-Florin Babea as a person with significant control on 17 May 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from 42 Oakington Manor Drive Wembley HA9 6LZ England to 173 Doncaster Road Barnsley S70 1UF on 26 March 2019 | |
26 Mar 2019 | PSC01 | Notification of Ion-Florin Babea as a person with significant control on 18 March 2019 | |
26 Mar 2019 | PSC07 | Cessation of Emile Cutheert Morris as a person with significant control on 18 March 2019 | |
26 Mar 2019 | TM01 | Termination of appointment of Emile Cutheert Morris as a director on 18 March 2019 | |
26 Mar 2019 | AP01 | Appointment of Mr Ion-Florin Babea as a director on 18 March 2019 | |
25 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
17 Apr 2018 | AD01 | Registered office address changed from 43 Tiger Moth Way Hatfield AL10 9LT United Kingdom to 42 Oakington Manor Drive Wembley HA9 6LZ on 17 April 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Andrew Davis as a director on 6 April 2018 | |
17 Apr 2018 | AP01 | Appointment of Mr Emile Cutheert Morris as a director on 6 April 2018 | |
17 Apr 2018 | PSC07 | Cessation of Andrew Davis as a person with significant control on 6 April 2018 | |
17 Apr 2018 | PSC01 | Notification of Emile Cutheert Morris as a person with significant control on 6 April 2018 | |
13 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates |