HIGHPOINT (STOKE ON TRENT) LIMITED
Company number 11643837
- Company Overview for HIGHPOINT (STOKE ON TRENT) LIMITED (11643837)
- Filing history for HIGHPOINT (STOKE ON TRENT) LIMITED (11643837)
- People for HIGHPOINT (STOKE ON TRENT) LIMITED (11643837)
- Charges for HIGHPOINT (STOKE ON TRENT) LIMITED (11643837)
- More for HIGHPOINT (STOKE ON TRENT) LIMITED (11643837)
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
|
|
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
|
|
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
|
|
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 |