HIGHLINE INVESTMENTS GP LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a small company made up to 2023-12-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

25/09/2325 September 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

25/07/2325 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-25

View Document

09/01/239 January 2023 Director's details changed for Mr Benjamin Fielding on 2022-11-30

View Document

02/11/222 November 2022 Termination of appointment of Vincent Cheshire as a director on 2022-10-10

View Document

02/11/222 November 2022 Appointment of Mr Benjamin Fielding as a director on 2022-10-10

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Shao Hong Frank Khoo as a director on 2022-09-30

View Document

04/10/224 October 2022 Appointment of Yim Ming Yiong as a director on 2022-09-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

28/06/2128 June 2021 Accounts for a small company made up to 2020-12-31

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORTON

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR VINCENT CHESHIRE

View Document

01/04/201 April 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE ENGLAND

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM SPENCER NORTON / 05/08/2019

View Document

22/03/1922 March 2019 NOTIFICATION OF PSC STATEMENT ON 28/02/2019

View Document

21/03/1921 March 2019 CESSATION OF ALPHA REAL CAPITAL LLP AS A PSC

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR SHAO HONG FRANK KHOO

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR STEPHEN WILLIAM SPENCER NORTON

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 338 EUSTON ROAD 6TH FLOOR LONDON NW1 3BG ENGLAND

View Document

20/03/1920 March 2019 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR GUO YEOU YONG

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR EIK SHENG KWEK

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK RATTIGAN

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR BRADLEY BAUMAN

View Document

08/03/198 March 2019 COMPANY NAME CHANGED ART PRS LEEDS GP LTD CERTIFICATE ISSUED ON 08/03/19

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

11/06/1611 June 2016 COMPANY NAME CHANGED ARC GP NO2 LIMITED CERTIFICATE ISSUED ON 11/06/16

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROSE

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR MARK ANDREW RATTIGAN

View Document

04/01/164 January 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

15/10/1515 October 2015 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