Established in 1999, High Point Estates (Darlington) Ltd have registered office in Leeds in West Yorkshire. There are 3 directors listed as Chervak, Lyn, Chervak, Daniel Nicholas, Chervak, James Alexander for this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHERVAK, Lyn | 06 January 2020 | - | 1 |
CHERVAK, Daniel Nicholas | 24 May 2016 | 06 January 2020 | 1 |
CHERVAK, James Alexander | 20 March 2012 | 24 May 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 June 2020 | |
AA - Annual Accounts | 29 April 2020 | |
AP03 - Appointment of secretary | 14 January 2020 | |
TM02 - Termination of appointment of secretary | 14 January 2020 | |
AP01 - Appointment of director | 08 January 2020 | |
TM01 - Termination of appointment of director | 08 January 2020 | |
CS01 - N/A | 28 May 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 02 May 2018 | |
CS01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 03 May 2017 | |
MR01 - N/A | 07 April 2017 | |
AP03 - Appointment of secretary | 28 June 2016 | |
TM01 - Termination of appointment of director | 28 June 2016 | |
TM02 - Termination of appointment of secretary | 28 June 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 09 May 2016 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 07 May 2015 | |
AR01 - Annual Return | 16 June 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AR01 - Annual Return | 16 May 2013 | |
AA - Annual Accounts | 08 May 2013 | |
TM01 - Termination of appointment of director | 17 December 2012 | |
MG01 - Particulars of a mortgage or charge | 03 August 2012 | |
AR01 - Annual Return | 02 July 2012 | |
CH01 - Change of particulars for director | 02 July 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AP01 - Appointment of director | 04 April 2012 | |
AP01 - Appointment of director | 04 April 2012 | |
AP03 - Appointment of secretary | 28 March 2012 | |
TM01 - Termination of appointment of director | 28 March 2012 | |
TM02 - Termination of appointment of secretary | 28 March 2012 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AD01 - Change of registered office address | 19 April 2011 | |
AR01 - Annual Return | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH03 - Change of particulars for secretary | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
AA - Annual Accounts | 05 May 2010 | |
363a - Annual Return | 19 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 26 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2008 | |
AA - Annual Accounts | 07 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 April 2008 | |
287 - Change in situation or address of Registered Office | 16 August 2007 | |
363a - Annual Return | 13 July 2007 | |
AA - Annual Accounts | 07 June 2007 | |
AA - Annual Accounts | 20 July 2006 | |
363a - Annual Return | 24 May 2006 | |
395 - Particulars of a mortgage or charge | 26 January 2006 | |
395 - Particulars of a mortgage or charge | 20 January 2006 | |
AA - Annual Accounts | 07 June 2005 | |
363s - Annual Return | 07 June 2005 | |
363s - Annual Return | 18 June 2004 | |
AA - Annual Accounts | 03 June 2004 | |
363s - Annual Return | 29 August 2003 | |
AA - Annual Accounts | 04 June 2003 | |
363s - Annual Return | 05 June 2002 | |
AA - Annual Accounts | 05 June 2002 | |
363s - Annual Return | 31 May 2001 | |
AA - Annual Accounts | 13 March 2001 | |
363s - Annual Return | 25 July 2000 | |
225 - Change of Accounting Reference Date | 03 May 2000 | |
395 - Particulars of a mortgage or charge | 16 September 1999 | |
395 - Particulars of a mortgage or charge | 16 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 August 1999 | |
288a - Notice of appointment of directors or secretaries | 09 August 1999 | |
MEM/ARTS - N/A | 08 August 1999 | |
287 - Change in situation or address of Registered Office | 28 July 1999 | |
288a - Notice of appointment of directors or secretaries | 27 July 1999 | |
288b - Notice of resignation of directors or secretaries | 27 July 1999 | |
288b - Notice of resignation of directors or secretaries | 27 July 1999 | |
CERTNM - Change of name certificate | 26 July 1999 | |
NEWINC - New incorporation documents | 11 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 March 2017 | Outstanding |
N/A |
Debenture | 23 July 2012 | Outstanding |
N/A |
Legal charge | 19 January 2006 | Outstanding |
N/A |
Debenture | 19 January 2006 | Outstanding |
N/A |
Legal charge | 13 September 1999 | Fully Satisfied |
N/A |
Debenture | 13 September 1999 | Fully Satisfied |
N/A |