HIGH POINT VIEW LIMITED

Company Documents

DateDescription
09/07/259 July 2025 New

View Document

09/07/259 July 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

14/03/2514 March 2025 Registration of charge 094953630003, created on 2025-03-03

View Document

14/03/2514 March 2025 Registration of charge 094953630002, created on 2025-03-03

View Document

14/03/2514 March 2025 Registration of charge 094953630001, created on 2025-03-03

View Document

03/02/253 February 2025 Appointment of Mrs Cheryl Marie Strutt as a secretary on 2025-02-01

View Document

03/02/253 February 2025 Notification of Aspire Wellbeing Limited as a person with significant control on 2025-01-01

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

25/09/2425 September 2024 Compulsory strike-off action has been suspended

View Document

25/09/2425 September 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

16/11/2316 November 2023 Registered office address changed from Harelands Court Moor Road Melsonby Richmond DL10 5NY England to Waterloo House Thornton Street Newcastle upon Tyne NE1 4AP on 2023-11-16

View Document

24/10/2324 October 2023 Cessation of Scott Harbertson as a person with significant control on 2023-09-30

View Document

19/10/2319 October 2023 Appointment of Mr Anoop Puri as a director on 2023-10-01

View Document

19/10/2319 October 2023 Notification of Anoop Puri as a person with significant control on 2023-10-01

View Document

19/10/2319 October 2023 Termination of appointment of Scott Harbertson as a director on 2023-09-30

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023

View Document

08/07/238 July 2023 Second filing of Confirmation Statement dated 2023-05-24

View Document

07/07/237 July 2023 Cessation of Aspire Wellbeing Limited as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Notification of Scott Harbertson as a person with significant control on 2023-07-07

View Document

28/06/2328 June 2023 Cessation of Scott Harbertson as a person with significant control on 2023-06-07

View Document

28/06/2328 June 2023 Notification of Aspire Wellbeing Limited as a person with significant control on 2023-05-31

View Document

21/06/2321 June 2023 Cessation of Anoop Puri as a person with significant control on 2023-06-07

View Document

21/06/2321 June 2023 Notification of Scott Harbertson as a person with significant control on 2023-06-07

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

20/06/2320 June 2023 Termination of appointment of Cheryl Marie Strutt as a secretary on 2023-06-07

View Document

20/06/2320 June 2023 Registered office address changed from Waterloo House Thornton Street Newcastle upon Tyne NE1 4AP England to Harelands Court Moor Road Melsonby Richmond DL10 5NY on 2023-06-20

View Document

20/06/2320 June 2023 Appointment of Mr Scott Harbertson as a director on 2023-06-07

View Document

20/06/2320 June 2023 Cessation of Aspire Wellbeing Limited as a person with significant control on 2023-05-31

View Document

20/06/2320 June 2023 Termination of appointment of Anoop Puri as a director on 2023-06-07

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-09-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM UNIT 6 6 SOUTH NELSON ROAD SOUTH NELSON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 1WF

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANOOP PURI / 30/09/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANOOP PURI / 30/09/2019

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPIRE WELLBEING LIMITED

View Document

02/10/192 October 2019 CESSATION OF ASPIRE HEALTHCARE LIMITED AS A PSC

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

24/05/1924 May 2019 CESSATION OF ASPIRE WELLBEING LTD AS A PSC

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPIRE HEALTHCARE LIMITED

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANOOP PURI

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

24/04/1924 April 2019 SECOND FILING OF PSC02 FOR ASPIRE HEALTHCARE LIMITED

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / ASPIRE HEALTHCARE (NORTH EAST) LIMITED / 03/09/2018

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPIRE HEALTHCARE (NORTH EAST) LIMITED

View Document

13/09/1813 September 2018 CESSATION OF ANOOP PURI AS A PSC

View Document

13/09/1813 September 2018 CESSATION OF ASPIRE HEALTHCARE LIMITED AS A PSC

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHERYL STRUTT

View Document

02/06/172 June 2017 17/03/17 Statement of Capital gbp 125

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 4 OUSEBURN GATEWAY, 163 CITY ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2BE ENGLAND

View Document

08/11/168 November 2016 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

18/07/1618 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

18/04/1618 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

17/03/1517 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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