HIGH POINT YEADING MANAGEMENT LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Micro company accounts made up to 2024-09-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTSON

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 5 JARDINE HOUSE, HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW HA1 3EXHA1 3EX

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR ASCHILE MUJADIDI

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR LUAN MESI

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR ANDREW JAMES ROBERTSON

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR ADITYA NANDAL

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MS SIMA DHOKIA

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR ANDREW JAMES ROBERTSON

View Document

10/01/1710 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

15/11/1515 November 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

04/09/154 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDX HA1 3EX ENGLAND

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED LUAN MESI

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUAN MESI / 11/05/2015

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED ADITYA NANDAL

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH

View Document

15/12/1415 December 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

20/11/1420 November 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 25 GLOVER ROAD PINNER MIDDLESEX HA5 1LQ ENGLAND

View Document

15/01/1415 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 25 25 GLOVER ROAD PINNER HARROW MIDDX HA5 1LQ ENGLAND

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 9-11 THE QUADRANT RICHMOND SURREY TW9 1BP

View Document

02/12/132 December 2013 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

29/11/1329 November 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

04/06/134 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 25 25 GLOVER ROAD PINNER MIDDX HA5 1LQ ENGLAND

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY DAVID FAIRHEAD

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM FERRARI HOUSE 258 FIELD END ROAD RUISLIP MIDDLESEX HA4 9UU UNITED KINGDOM

View Document

11/10/1211 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR ADAM JAMES SMITH

View Document

20/08/1220 August 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR SIDDARTH PEDNEKAR

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR EAMONN BROPHY

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR NISH PATEL

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR SIDDARTH PEDNEKAR

View Document

05/10/115 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM ODEON HOUSE 146 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH

View Document

14/09/1114 September 2011 SECRETARY APPOINTED MR DAVID FAIRHEAD

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEETE

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR EAMONN FRANCIS BROPHY

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR DASH PATEL

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANWAR ISLAM

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANWAR ISLAM / 02/09/2010

View Document

02/09/102 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DASH PATEL / 02/09/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NISH PATEL / 02/09/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR JAY RAJANI

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM LEETE ESTATE MANAGEMENT 77 VICTORIA STREET WINDSOR BERKS SL4 1EH

View Document

09/09/089 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 25 GLOVER ROAD PINNER MIDDLESEX HA5 1LQ

View Document

24/07/0824 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR KARINE WALLACE

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED ANWAR ISLAM

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED JAY RAJANI

View Document

26/10/0726 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 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