HIGH POINT (EDGBASTON) RTM LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

04/12/234 December 2023 Appointment of Ms Marilyn Rachel Ward as a director on 2023-12-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Termination of appointment of Pennycuick Collins Limited as a secretary on 2023-08-01

View Document

11/09/2311 September 2023 Registered office address changed from 54 Hagley Road Birmingham B16 8PE United Kingdom to 47 High Street Henley-in-Arden B95 5AA on 2023-09-11

View Document

11/09/2311 September 2023 Appointment of Mr Dale Robert Jones as a secretary on 2023-08-01

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

01/01/221 January 2022 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/01/2126 January 2021 CHANGE PERSON AS SECRETARY

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

06/11/206 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROF. ALEXNADER JAMES HOWIE / 19/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIFFORD PARTON / 19/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BILL HEATH / 19/05/2019

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW ARNOLD

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM ST MARYS HOUSE 68 HARBORNE PARK ROAD HARBORNE BIRMINGHAM B17 0DH

View Document

23/11/1723 November 2017 SECRETARY APPOINTED MRS LYNDSEY CANNON-LEACH

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/06/1625 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

18/01/1618 January 2016 11/01/16 NO MEMBER LIST

View Document

23/07/1523 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MILLER TATE

View Document

15/01/1515 January 2015 11/01/15 NO MEMBER LIST

View Document

10/09/1410 September 2014 CURRSHO FROM 31/01/2015 TO 30/09/2014

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 11/01/14 NO MEMBER LIST

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED PROF. ALEXNADER JAMES HOWIE

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR BILL HEATH

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MRS CAROLINE ANNE MILLER TATE

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR HILARIE TOPPING

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / HILARIE ANN TOPPING / 01/05/2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIFFORD PARTON / 01/05/2013

View Document

22/03/1322 March 2013 SECRETARY APPOINTED MATTHEW WILLIAM ARNOLD

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM BARZEY

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR ANDREW CLIFFORD PARTON

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED HILARIE ANN TOPPING

View Document

11/01/1311 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company