Advanced company searchLink opens in new window

HIGHPOINT TRUSTEES LIMITED

Company number 06329688

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)
31 Mar 2014 CONNOT Change of name notice
07 Nov 2013 AP01 Appointment of Mr David Jonathan Cox as a director
07 Aug 2013 AA Accounts for a small company made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
09 Jul 2013 TM01 Termination of appointment of David Cox as a director
26 Jun 2013 AP01 Appointment of Mr David Jonathan Cox as a director
08 Apr 2013 CH01 Director's details changed for Raquel Gonzalez Pan on 1 May 2012
01 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
15 Jun 2012 AA Accounts for a small company made up to 31 March 2012
31 May 2012 AP03 Appointment of Lauren Wagner as a secretary
31 May 2012 TM02 Termination of appointment of Anna Rickard as a secretary
24 May 2012 TM01 Termination of appointment of Lauren Wagner as a director
09 May 2012 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 10,000
08 May 2012 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 100,000
02 Apr 2012 CH01 Director's details changed for Lauren Wagner on 2 April 2012
27 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 July 2010
16 Jan 2012 TM01 Termination of appointment of Lisa Best as a director
01 Nov 2011 AP01 Appointment of Lauren Wagner as a director
01 Nov 2011 TM01 Termination of appointment of Joy Pope as a director
11 Aug 2011 AA Accounts for a small company made up to 31 March 2011
05 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
11 Jan 2011 CH01 Director's details changed for Christopher John Allen on 10 January 2011
30 Sep 2010 AP01 Appointment of Mr Mark Ashley Bevan as a director
11 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/02/2012.
10 Aug 2010 AA Accounts for a small company made up to 31 March 2010