- 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) |
---|---|---|---|
24 May 2019 | PSC02 | Notification of Aspire Healthcare Limited as a person with significant control on 6 April 2016 | |
24 May 2019 | PSC01 | Notification of Anoop Puri as a person with significant control on 6 April 2016 | |
24 May 2019 | PSC07 | Cessation of Aspire Wellbeing Ltd as a person with significant control on 2 April 2018 | |
24 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
24 Apr 2019 | RP04PSC02 | Second filing for the notification of Aspire Healthcare Limited as a person with significant control | |
13 Sep 2018 | PSC05 | Change of details for Aspire Healthcare (North East) Limited as a person with significant control on 3 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
13 Sep 2018 | PSC02 |
Notification of Aspire Healthcare (North East) Limited as a person with significant control on 1 April 2018
|
|
13 Sep 2018 | PSC07 | Cessation of Anoop Puri as a person with significant control on 1 April 2018 | |
13 Sep 2018 | PSC07 | Cessation of Aspire Healthcare Limited as a person with significant control on 1 April 2018 | |
06 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
31 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
10 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
02 Jun 2017 | TM01 | Termination of appointment of Cheryl Marie Strutt as a director on 31 May 2017 | |
02 Jun 2017 | CS01 | 17/03/17 Statement of Capital gbp 125 | |
07 Mar 2017 | AD01 | Registered office address changed from 4 Ouseburn Gateway, 163 City Road Newcastle upon Tyne Tyne and Wear NE1 2BE England to Unit 6 6 South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 7 March 2017 | |
08 Nov 2016 | AAMD | Amended accounts for a small company made up to 30 September 2015 | |
18 Jul 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
11 Apr 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 | |
17 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-17
|