HIGH POINT YEADING MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05552342 |
Category | Private Limited Company |
Incorporated | 02 Sep 2005 |
Age | 18 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
HIGH POINT YEADING MANAGEMENT LIMITED is an active private limited company with number 05552342. It was incorporated 18 years, 9 months, 6 days ago, on 02 September 2005. The company address is 5 Jardine House 5 Jardine House, Harrow, HA1 3EX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-06
Old address: 5 Jardine House, Harrovian Business Village Bessborough Road Harrow Ha1 3Exha1 3Ex
New address: 5 Jardine House Bessborough Road Harrow HA1 3EX
Documents
Termination director company with name termination date
Date: 06 Sep 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-05
Officer name: Andrew James Robertson
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-23
Officer name: Mr Aschile Mujadidi
Documents
Termination director company with name termination date
Date: 04 May 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-23
Officer name: Luan Mesi
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Appoint person director company with name date
Date: 18 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-15
Officer name: Mr Andrew James Robertson
Documents
Termination director company with name termination date
Date: 17 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aditya Nandal
Termination date: 2017-05-15
Documents
Appoint person director company with name date
Date: 17 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sima Dhokia
Appointment date: 2017-05-11
Documents
Appoint person director company with name date
Date: 26 Apr 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Robertson
Appointment date: 2017-04-25
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Termination secretary company with name termination date
Date: 04 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-01
Officer name: Hml Company Secretarial Services Limited
Documents
Termination secretary company with name termination date
Date: 04 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-01
Officer name: Hml Company Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Address
Type: AD01
New address: 5 Jardine House, Harrovian Business Village Bessborough Road Harrow HA1 3EX HA1 3EX
Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
Change date: 2015-09-04
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Address
Type: AD01
Old address: 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX England
New address: 94 Park Lane Croydon Surrey CR0 1JB
Change date: 2015-07-14
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-13
Old address: 94 Park Lane Croydon Surrey CR0 1JB
New address: 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX
Documents
Appoint person director company with name date
Date: 11 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aditya Nandal
Appointment date: 2015-05-05
Documents
Change person director company with change date
Date: 11 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Luan Mesi
Change date: 2015-05-11
Documents
Appoint person director company with name date
Date: 11 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-05
Officer name: Luan Mesi
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-20
Old address: 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX
New address: 94 Park Lane Croydon Surrey CR0 1JB
Documents
Termination director company with name termination date
Date: 17 Apr 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-01
Officer name: Adam James Smith
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Address
Type: AD01
New address: 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX
Change date: 2014-07-31
Old address: 25 Glover Road Pinner Middlesex HA5 1LQ England
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Address
Type: AD01
Old address: 25 25 Glover Road Pinner Harrow Middx HA5 1LQ England
Change date: 2014-01-02
Documents
Change registered office address company with date old address
Date: 06 Dec 2013
Action Date: 06 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-06
Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
Documents
Appoint corporate secretary company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Limited
Documents
Change registered office address company with date old address
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-02
Old address: 9-11 the Quadrant Richmond Surrey TW9 1BP
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 21 May 2013
Action Date: 21 May 2013
Category: Address
Type: AD01
Old address: 25 25 Glover Road Pinner Middx HA5 1LQ England
Change date: 2013-05-21
Documents
Change registered office address company with date old address
Date: 13 May 2013
Action Date: 13 May 2013
Category: Address
Type: AD01
Change date: 2013-05-13
Old address: Ferrari House 258 Field End Road Ruislip Middlesex HA4 9UU United Kingdom
Documents
Termination secretary company with name
Date: 13 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Fairhead
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam James Smith
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Termination director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Siddarth Pednekar
Documents
Termination director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eamonn Brophy
Documents
Appoint person director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Siddarth Pednekar
Documents
Termination director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nish Patel
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Change registered office address company with date old address
Date: 14 Sep 2011
Action Date: 14 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-14
Old address: Odeon House 146 College Road Harrow Middlesex HA1 1BH
Documents
Appoint person secretary company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Fairhead
Documents
Termination secretary company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Leete
Documents
Appoint person director company with name
Date: 05 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eamonn Francis Brophy
Documents
Accounts with accounts type dormant
Date: 17 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dash Patel
Documents
Termination director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anwar Islam
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nish Patel
Change date: 2010-09-02
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-02
Officer name: Anwar Islam
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dash Patel
Change date: 2010-09-02
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/09; full list of members
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jay rajani
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members
Documents
Legacy
Date: 09 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 09/09/2008 from leete estate management 77 victoria street windsor berks SL4 1EH
Documents
Legacy
Date: 09 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 24/07/2008 from 25 glover road pinner middlesex HA5 1LQ
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director karine wallace
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed jay rajani
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed anwar islam
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/07; full list of members
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/06; full list of members
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 15/09/05 from: temple house 20 holywell row london EC2A 4XH
Documents
Some Companies
33 ESKDALE TERRACE JESMOND (MANAGEMENT) LIMITED
33 ESKDALE TERRACE,NEWCASTLE UPON TYNE,NE2 4DN
Number: | 05178825 |
Status: | ACTIVE |
Category: | Private Limited Company |
AP FINANCIAL SOFTWARE & CONSULTING LIMITED
CO UKMAL UNIT 7,LONDON,E1 8AH
Number: | 07464177 |
Status: | ACTIVE |
Category: | Private Limited Company |
BORN AND RAISED BRANDING LIMITED
THE GRAIN WAREHOUSE VICTORIA QUAYS,SHEFFIELD,S2 5SY
Number: | 07312841 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 WILMSLOW ROAD,STOCKPORT,SK8 1HG
Number: | 07726557 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 UPPER NEW WALK,LEICESTER,LE1 7QA
Number: | 09965258 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ROUGEMONT BUILDING SERVICES LIMITED
59 ROUGEMONT AVENUE,SURREY,SM4 5PY
Number: | 06092371 |
Status: | ACTIVE |
Category: | Private Limited Company |