Advanced company searchLink opens in new window

HIGHRIDGE EXEMPLARY LTD

Company number 09112395

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)
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