Advanced company searchLink opens in new window

HIGH CARR POINT MANAGEMENT COMPANY LIMITED

Company number 04530862

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2016 AP01 Appointment of Colman Gerard Cooney as a director on 3 May 2016
23 May 2016 AP01 Appointment of Patricia Elizabeth Burns as a director on 3 May 2016
23 May 2016 AP01 Appointment of Michael Wightman as a director on 3 May 2016
23 May 2016 AP03 Appointment of Patricia Elizabeth Burns as a secretary on 3 May 2016
23 May 2016 TM01 Termination of appointment of Nicholas Cowley as a director on 3 May 2016
23 May 2016 TM01 Termination of appointment of Robert David Moore as a director on 3 May 2016
12 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2016 AA Accounts for a small company made up to 30 June 2015
16 Dec 2015 TM01 Termination of appointment of Richard James Ainscough as a director on 2 October 2015
16 Dec 2015 AP01 Appointment of Mr Robert David Moore as a director on 2 October 2015
16 Dec 2015 AA01 Current accounting period extended from 30 June 2016 to 30 September 2016
30 Nov 2015 AP01 Appointment of Mr Nicholas Cowley as a director on 2 October 2015
30 Nov 2015 AD01 Registered office address changed from Centrix House Crow Lane East Newton Le Willows St Helens Merseyside WA12 9UY to New Street Biddulph Moor Staffordshire ST8 7NL on 30 November 2015
30 Nov 2015 TM01 Termination of appointment of Robert Paul Gaskell as a director on 2 October 2015
30 Nov 2015 TM02 Termination of appointment of Robert Paul Gaskell as a secretary on 2 October 2015
18 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
18 Sep 2015 TM02 Termination of appointment of Malcolm William Jackson as a secretary on 12 June 2015
10 Aug 2015 TM01 Termination of appointment of John Alfred Downes as a director on 12 June 2015
23 Jul 2015 TM01 Termination of appointment of Malcolm William Jackson as a director on 12 June 2015
23 Jul 2015 AP01 Appointment of Mr Richard James Ainscough as a director on 12 June 2015
23 Jul 2015 AP01 Appointment of Robert Paul Gaskell as a director on 1 July 2015
23 Jul 2015 AP03 Appointment of Robert Paul Gaskell as a secretary on 1 July 2015
12 Jan 2015 AA Full accounts made up to 30 June 2014
04 Nov 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
13 Aug 2014 AP01 Appointment of Mr John Alfred Downes as a director on 15 July 2014