- 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) |
---|---|---|---|
05 Jul 2017 | PSC01 | Notification of Andrew Davis as a person with significant control on 15 June 2017 | |
05 Jul 2017 | PSC07 | Cessation of Constantin Lungoci as a person with significant control on 15 June 2017 | |
22 Jun 2017 | AP01 | Appointment of Andrew Davis as a director on 15 June 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 43 Tiger Moth Way Hatfield AL10 9LT on 22 June 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 15 June 2017 | |
31 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
31 May 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 31 May 2017 | |
31 May 2017 | TM01 | Termination of appointment of John Sime as a director on 5 April 2017 | |
04 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
03 Mar 2017 | TM01 | Termination of appointment of Constantin Andrei Lungoci as a director on 24 February 2017 | |
03 Mar 2017 | AP01 | Appointment of John Sime as a director on 24 February 2017 | |
03 Mar 2017 | AD01 | Registered office address changed from 87 Grasmere Street Leicester LE2 7DB to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 3 March 2017 | |
27 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
15 Feb 2016 | AA | Micro company accounts made up to 31 July 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
07 Jul 2015 | AD01 | Registered office address changed from Flat 8 33 Notte Street Plymouth PL1 2AZ United Kingdom to 87 Grasmere Street Leicester LE2 7DB on 7 July 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Franz Macfarlane as a director on 30 June 2015 | |
07 Jul 2015 | AP01 | Appointment of Constantin Lungoci as a director on 30 June 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Andrew Chittock as a director on 19 February 2015 | |
24 Feb 2015 | AP01 | Appointment of Franz Macfarlane as a director on 19 February 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from 71 Station Street Chatteris Cambridgeshire PE16 6EL United Kingdom to Flat 8 33 Notte Street Plymouth PL1 2AZ on 24 February 2015 | |
16 Dec 2014 | AD01 | Registered office address changed from 4 Muddiford Lane Furzton Milton Keynes MK4 1LS United Kingdom to 71 Station Street Chatteris Cambridgeshire PE16 6EL on 16 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Glen Gregory Pius as a director on 11 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Andrew Chittock as a director on 11 December 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 29 July 2014 |