HIGH POINT ESTATES (MIDDLESBROUGH) LIMITED

Company Documents

DateDescription
29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

02/05/172 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

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

View Document

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

View Document

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

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CHERVAK

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, SECRETARY JAMES CHERVAK

View Document

24/06/1624 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

08/06/158 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

03/11/143 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

16/06/1416 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 PREVSHO FROM 31/07/2014 TO 31/01/2014

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 27 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

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

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/07/122 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DMYTRO CHERVAK / 04/04/2012

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

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 APPOINTMENT TERMINATED, SECRETARY LYN CHERVAK

View Document

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

View Document

07/07/117 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

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

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DMYTRO CHERVAK / 26/05/2010

View Document

30/06/1030 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LYN CHERVAK / 26/05/2010

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

19/06/0919 June 2009 SECRETARY'S CHANGE OF PARTICULARS / LYN CHERVAK / 19/06/2009

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DMYTRO CHERVAK / 19/06/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

07/05/087 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

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

12/07/0712 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01

View Document

25/07/0025 July 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0028 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/07/98

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 SECRETARY RESIGNED

View Document

16/02/9816 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

29/09/9729 September 1997 COMPANY NAME CHANGED SUBLIMINAL PURSUITS LIMITED CERTIFICATE ISSUED ON 30/09/97

View Document

27/05/9727 May 1997 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