HIGHPOINT HOLDINGS LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Registered office address changed from 50 Princes Street Ipswich Suffolk IP1 1RJ England to Olympia House Armitage Road London NW11 8RG on 2025-04-26

View Document

24/04/2524 April 2025 Resolutions

View Document

24/04/2524 April 2025 Statement of affairs

View Document

24/04/2524 April 2025 Appointment of a voluntary liquidator

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-11-07 with no updates

View Document

23/01/2523 January 2025 Cessation of Mark Broadbelt as a person with significant control on 2023-03-31

View Document

07/10/247 October 2024 Micro company accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Registered office address changed from Lawn Farm Quarry Wetherden Stowmarket, Suffolk, IP14 3JU England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 2024-09-23

View Document

08/08/248 August 2024 Registered office address changed from Proficient Tax, 95-97 High Street Southend on Sea Essex SS1 1HS England to Lawn Farm Quarry Wetherden Stowmarket, Suffolk, IP14 3JU on 2024-08-08

View Document

23/07/2423 July 2024 Registered office address changed from Lawn Farm Quarry Wetherden Stowmarket IP14 3JU England to Proficient Tax, 95-97 High Street Southend on Sea Essex SS1 1HS on 2024-07-23

View Document

26/06/2426 June 2024 Registered office address changed from C/O Proficient Tax 35 Tallon Road Hutton Brentwood CM13 1TE England to Lawn Farm Quarry Wetherden Stowmarket IP14 3JU on 2024-06-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Termination of appointment of Mark Broadbelt as a director on 2023-03-31

View Document

07/11/237 November 2023 Appointment of Mr Robert Paul Etchells as a director on 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

07/11/237 November 2023 Notification of Robert Paul Etchells as a person with significant control on 2023-03-31

View Document

27/07/2327 July 2023 Registered office address changed from C/O Mgr 35 Tallon Road Hutton Brentwood CM13 1TE England to C/O Proficient Tax 35 Tallon Road Hutton Brentwood CM13 1TE on 2023-07-27

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Registered office address changed from 35 Tallon Road C/O Mgr Hutton Brentwood CM13 1TE England to C/O Mgr 35 Tallon Road Hutton Brentwood CM13 1TE on 2022-02-04

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Registered office address changed from C/O Mgr Accountants Jhumat House 160 London Road Barking IG11 8BB England to 35 Tallon Road C/O Mgr Hutton Brentwood CM13 1TE on 2021-12-15

View Document

30/11/2130 November 2021 Micro company accounts made up to 2020-12-31

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

21/01/2021 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/12/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 31/07/18 STATEMENT OF CAPITAL GBP 200

View Document

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

13/11/1913 November 2019 31/12/18 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

13/12/1813 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 200

View Document

13/12/1813 December 2018 CESSATION OF MAXIMILLIAN BROADBELT AS A PSC

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BROADBELT

View Document

13/12/1713 December 2017 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