HIGH POINT ESTATES (BISHOP AUCKLAND) LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/2013 July 2020 APPLICATION FOR STRIKING-OFF

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

09/04/209 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

14/01/2014 January 2020 SECRETARY APPOINTED MRS LYN CHERVAK

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY DANIEL CHERVAK

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL CHERVAK

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR DMYTRO CHERVAK

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMYTRO CHERVAK

View Document

27/07/1727 July 2017 SECRETARY'S CHANGE OF PARTICULARS / DANIEL NICHLAS CHERVAK / 27/07/2017

View Document

02/05/172 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

11/07/1611 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 SECRETARY APPOINTED DANIEL NICHLAS CHERVAK

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CHERVAK

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, SECRETARY JAMES CHERVAK

View Document

09/05/169 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

25/06/1525 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

18/06/1418 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

20/06/1320 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR DYMTRO CHERVAK

View Document

17/07/1217 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/04/124 April 2012 DIRECTOR APPOINTED DANIEL NICHOLAS CHERVAK

View Document

04/04/124 April 2012 DIRECTOR APPOINTED JAMES ALEXANDER CHERVAK

View Document

28/03/1228 March 2012 SECRETARY APPOINTED JAMES ALEXANDER CHERVAK

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY LYN CHERVAK

View Document

07/07/117 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LYN CHERVAK / 20/05/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DYMTRO CHERVAK / 20/05/2010

View Document

20/07/1020 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DYMTRO CHERVAK / 22/07/2009

View Document

22/07/0922 July 2009 SECRETARY'S CHANGE OF PARTICULARS / LYN CHERVAK / 21/07/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DYMTRO CHERVAK / 22/08/2008

View Document

22/08/0822 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LYN CHERVAK / 22/08/2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: HIGH POINT HOUSE 7 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1EQ

View Document

13/07/0713 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

18/06/0118 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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