HIGH TREES HOLYPORT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Appointment of Mr Avtar Kang as a director on 2025-05-02

View Document

09/05/259 May 2025 Cessation of Maria Christopher as a person with significant control on 2025-05-02

View Document

09/05/259 May 2025 Termination of appointment of Maria Christopher as a director on 2025-05-02

View Document

10/02/2510 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/01/2524 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

16/02/2416 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

02/02/222 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

11/11/2111 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/01/2018 January 2020 CESSATION OF CLAIRE ANNE MAESTRI AS A PSC

View Document

18/01/2018 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CARL GOFF

View Document

18/01/2018 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ELIZABETH GOFF

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

18/01/2018 January 2020 CESSATION OF MARCO ALEXANDER MAESTRI AS A PSC

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MAESTRI

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MRS SARAH ELIZABETH GOFF

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

19/06/1919 June 2019 COMPANY NAME CHANGED HTH MANAGEMENT COMPANY CERTIFICATE ISSUED ON 19/06/19

View Document

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

19/06/1919 June 2019 COMPANY RESTORED ON 19/06/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/02/1827 February 2018 STRUCK OFF AND DISSOLVED

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

19/03/1719 March 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BUSH

View Document

19/03/1719 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER PLATT

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 12 BIRDWOOD ROAD MAIDENHEAD BERKSHIRE SL6 5AP UNITED KINGDOM

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED CLAIRE MAESTRI

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED SUNEETA DOHIL

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MISS MARIA CHRISTOPHER

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED PETER TSE

View Document

12/01/1612 January 2016 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