HIGHPOINT (STOKE ON TRENT) LIMITED

The Glades The Glades, Stoke-On-Trent, ST1 5SQ, England
StatusACTIVE
Company No.11643837
CategoryPrivate Limited Company
Incorporated26 Oct 2018
Age5 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

HIGHPOINT (STOKE ON TRENT) LIMITED is an active private limited company with number 11643837. It was incorporated 5 years, 6 months, 26 days ago, on 26 October 2018. The company address is The Glades The Glades, Stoke-on-trent, ST1 5SQ, England.



Company Fillings

Confirmation statement with updates

Date: 16 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Gary Neil Chadwick

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-08

Officer name: Michael Alan Burgess

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Feb 2022

Action Date: 13 May 2021

Category: Capital

Type: SH02

Date: 2021-05-13

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-05-13

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2022

Action Date: 13 May 2021

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2021-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-06

Psc name: Woodseaves Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Daniel Heath

Cessation date: 2022-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Heath Investments Staffordshire Limited

Notification date: 2022-01-06

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-11-30

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pdzd LIMITED\certificate issued on 06/01/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2021

Action Date: 08 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-08

Charge number: 116438370002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2021

Action Date: 14 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-14

Charge number: 116438370001

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Neil Chadwick

Appointment date: 2021-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Alan Burgess

Appointment date: 2021-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-12

Officer name: Mr Paul David Hulme

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Change date: 2021-05-12

Old address: Dunwood House Dunnocksfold Road Alsager Cheshire ST7 2TW England

New address: The Glades Festival Way Stoke-on-Trent ST1 5SQ

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-12

Officer name: Mr Paul William Darley

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Daniel Heath

Notification date: 2021-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-23

Psc name: Mitten Clarke (Holdings) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

New address: Dunwood House Dunnocksfold Road Alsager Cheshire ST7 2TW

Change date: 2021-03-23

Old address: 6 Glebe Park Eyam Hope Valley S32 5RH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Nov 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-30

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Daniel Heath

Appointment date: 2020-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-27

Officer name: Paul William Darley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-02

Psc name: Zoe Jayne Darley

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-02

Psc name: Mitten Clarke (Holdings) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-02

Psc name: Paul William Darley

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jul 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul William Darley

Change date: 2019-11-07

Documents

View document PDF

Incorporation company

Date: 26 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKPOOL FOOD & BEVERAGES LIMITED

11 GEORGE STREET WEST,LUTON,LU1 2BJ

Number:07263810
Status:ACTIVE
Category:Private Limited Company

BRANDMONK LIMITED

41 STANLEY ROAD,RUGBY,CV21 3UE

Number:07796843
Status:ACTIVE
Category:Private Limited Company

MACLARGUAR LTD

33A ST. WOOLOS ROAD,NEWPORT,NP20 4GN

Number:11022277
Status:ACTIVE
Category:Private Limited Company

MARLIN EUROPE II LIMITED

MARLIN HOUSE,WORTHING,BN11 1QP

Number:06145019
Status:ACTIVE
Category:Private Limited Company

MOTO PROPERTIES LIMITED

8 DENMARK ROAD,READING,RG1 5PA

Number:07773995
Status:ACTIVE
Category:Private Limited Company

THORNLEIGH APARTMENTS (BANGOR) LIMITED

11 THORNLEIGH PARK,BANGOR,BT20 4NN

Number:NI010570
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source