- Company Overview for HIGH POINT VIEW LIMITED (09495363)
- Filing history for HIGH POINT VIEW LIMITED (09495363)
- People for HIGH POINT VIEW LIMITED (09495363)
- More for HIGH POINT VIEW LIMITED (09495363)
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) |
---|---|---|---|
08 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 24 May 2023 | |
07 Jul 2023 | PSC07 | Cessation of Aspire Wellbeing Limited as a person with significant control on 7 July 2023 | |
07 Jul 2023 | PSC01 | Notification of Scott Harbertson as a person with significant control on 7 July 2023 | |
28 Jun 2023 | PSC02 | Notification of Aspire Wellbeing Limited as a person with significant control on 31 May 2023 | |
28 Jun 2023 | PSC07 | Cessation of Scott Harbertson as a person with significant control on 7 June 2023 | |
21 Jun 2023 | CS01 |
Confirmation statement made on 24 May 2023 with updates
|
|
21 Jun 2023 | PSC07 | Cessation of Anoop Puri as a person with significant control on 7 June 2023 | |
21 Jun 2023 | PSC01 | Notification of Scott Harbertson as a person with significant control on 7 June 2023 | |
20 Jun 2023 | TM01 | Termination of appointment of Anoop Puri as a director on 7 June 2023 | |
20 Jun 2023 | PSC07 | Cessation of Aspire Wellbeing Limited as a person with significant control on 31 May 2023 | |
20 Jun 2023 | AP01 | Appointment of Mr Scott Harbertson as a director on 7 June 2023 | |
20 Jun 2023 | AD01 | Registered office address changed from Waterloo House Thornton Street Newcastle upon Tyne NE1 4AP England to Harelands Court Moor Road Melsonby Richmond DL10 5NY on 20 June 2023 | |
20 Jun 2023 | TM02 | Termination of appointment of Cheryl Marie Strutt as a secretary on 7 June 2023 | |
04 Jul 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
27 Jun 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
11 Jul 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
02 Oct 2020 | AA | Accounts for a small company made up to 29 September 2019 | |
19 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
03 Apr 2020 | AD01 | Registered office address changed from Unit 6 6 South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF to Waterloo House Thornton Street Newcastle upon Tyne NE1 4AP on 3 April 2020 | |
04 Oct 2019 | PSC04 | Change of details for Mr Anoop Puri as a person with significant control on 30 September 2019 | |
03 Oct 2019 | PSC04 | Change of details for Mr Anoop Puri as a person with significant control on 30 September 2019 | |
02 Oct 2019 | PSC07 | Cessation of Aspire Healthcare Limited as a person with significant control on 30 September 2019 | |
02 Oct 2019 | PSC02 | Notification of Aspire Wellbeing Limited as a person with significant control on 30 September 2019 | |
09 Jul 2019 | AA | Accounts for a small company made up to 30 September 2018 |