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)
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
  • GBP 1
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