Advanced company searchLink opens in new window

HIGHPOINT (STOKE ON TRENT) LIMITED

Company number 11643837

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 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
22 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
12 Apr 2023 TM01 Termination of appointment of Gary Neil Chadwick as a director on 31 March 2023
10 Mar 2023 TM01 Termination of appointment of Michael Alan Burgess as a director on 8 March 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
18 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
22 Feb 2022 SH02 Sub-division of shares on 13 May 2021
07 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 13 May 2021
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • GBP 10
04 Feb 2022 PSC02 Notification of Woodseaves Limited as a person with significant control on 6 January 2022
04 Feb 2022 PSC07 Cessation of Scott Daniel Heath as a person with significant control on 6 January 2022
04 Feb 2022 PSC02 Notification of Heath Investments Staffordshire Limited as a person with significant control on 6 January 2022
10 Jan 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
06 Jan 2022 CERTNM Company name changed pdzd LIMITED\certificate issued on 06/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-05
11 Oct 2021 MR01 Registration of charge 116438370002, created on 8 October 2021
21 Jul 2021 MR01 Registration of charge 116438370001, created on 14 July 2021
13 May 2021 AP01 Appointment of Mr Gary Neil Chadwick as a director on 13 May 2021
13 May 2021 AP01 Appointment of Mr Michael Alan Burgess as a director on 13 May 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/02/2022.
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
12 May 2021 AP01 Appointment of Mr Paul David Hulme as a director on 12 May 2021
12 May 2021 AD01 Registered office address changed from Dunwood House Dunnocksfold Road Alsager Cheshire ST7 2TW England to The Glades Festival Way Stoke-on-Trent ST1 5SQ on 12 May 2021
12 May 2021 AP01 Appointment of Mr Paul William Darley as a director on 12 May 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates