HIGHPOINT PARTNERS - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2023-06-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES
2022-03-23 delete phone +44 20 8778 5257
2022-03-23 insert phone +44 20 8878 5257
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-01-24 delete phone +44 20 7332 0303
2021-01-24 insert phone +44 20 8778 5257
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS VAL GRASSHAM / 14/11/2019
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-07 delete address ASHTON HOUSE ASHTON LANE SALE CHESHIRE M33 6WT
2017-08-07 insert address CHARTER BUILDINGS 9 ASHTON LANE SALE TRAFFORD ENGLAND M33 6WT
2017-08-07 update registered_address
2017-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2017 FROM ASHTON HOUSE ASHTON LANE SALE CHESHIRE M33 6WT
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAL GRASSHAM
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-07-08 update statutory_documents 26/06/16 FULL LIST
2015-08-09 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-08-09 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-07-30 update statutory_documents 26/06/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-11 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address ASHTON HOUSE ASHTON LANE SALE CHESHIRE UNITED KINGDOM M33 6WT
2014-08-07 insert address ASHTON HOUSE ASHTON LANE SALE CHESHIRE M33 6WT
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-08-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-07-02 update statutory_documents 26/06/14 FULL LIST
2013-11-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HUGH CAIRNS
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-01 update returns_last_madeup_date 2012-06-26 => 2013-06-26
2013-08-01 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-07-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-02 update statutory_documents 26/06/13 FULL LIST
2013-06-21 delete sic_code 7450 - Labour recruitment
2013-06-21 insert sic_code 78200 - Temporary employment agency activities
2013-06-21 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-21 update returns_next_due_date 2012-07-24 => 2013-07-24
2012-07-18 update statutory_documents 26/06/12 FULL LIST
2012-05-29 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 22 HARTINGTON ROAD CHORLTON-CUM-HARDY MANCHESTER M21 8UY
2011-08-24 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-21 update statutory_documents 26/06/11 FULL LIST
2010-07-19 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-19 update statutory_documents 26/06/10 FULL LIST
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JOY GRASSHAM / 26/06/2010
2009-08-17 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-16 update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-01-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-05 update statutory_documents GBP IC 20/14 16/11/08 GBP SR 6@1=6
2008-11-05 update statutory_documents SECRETARY APPOINTED HUGH GERALD DEANIE CAIRNS
2008-11-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELIZABETH CURRIE
2008-10-06 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-07-30 update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-09-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 22 HARTINGTON ROAD CHORLTON-CUM-HARDY MANCHESTER M21 8UY
2007-08-13 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-08-13 update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 22 HARTINGTON ROAD CHORLTON-CUM-HARDY MANCHESTER M21 8UY
2006-08-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-08-01 update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-11 update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-08-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-02 update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-08-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-08-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION