Based in West Yorkshire, High Point Estates (Gateshead) Ltd was registered on 25 November 1999, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHERVAK, Lyn | 06 January 2020 | - | 1 |
CHERVAK, Daniel Nichoas | 24 May 2016 | 06 January 2020 | 1 |
CHERVAK, James Alexander | 20 March 2012 | 24 May 2016 | 1 |
Document Type | Date | |
---|---|---|
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 | 27 November 2019 | |
AA - Annual Accounts | 02 May 2019 | |
CS01 - N/A | 27 November 2018 | |
AA - Annual Accounts | 02 May 2018 | |
CS01 - N/A | 07 December 2017 | |
AA - Annual Accounts | 02 May 2017 | |
MR01 - N/A | 07 April 2017 | |
CS01 - N/A | 02 December 2016 | |
AP03 - Appointment of secretary | 28 June 2016 | |
TM02 - Termination of appointment of secretary | 28 June 2016 | |
TM01 - Termination of appointment of director | 28 June 2016 | |
AA - Annual Accounts | 09 May 2016 | |
AR01 - Annual Return | 14 December 2015 | |
AA - Annual Accounts | 07 May 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AR01 - Annual Return | 04 December 2013 | |
AA - Annual Accounts | 08 May 2013 | |
AR01 - Annual Return | 07 January 2013 | |
TM01 - Termination of appointment of director | 17 December 2012 | |
MG01 - Particulars of a mortgage or charge | 03 August 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AP03 - Appointment of secretary | 04 April 2012 | |
AP01 - Appointment of director | 04 April 2012 | |
AP01 - Appointment of director | 04 April 2012 | |
AP03 - Appointment of secretary | 28 March 2012 | |
TM02 - Termination of appointment of secretary | 28 March 2012 | |
TM01 - Termination of appointment of director | 28 March 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AD01 - Change of registered office address | 19 April 2011 | |
AR01 - Annual Return | 15 December 2010 | |
AA - Annual Accounts | 05 May 2010 | |
AR01 - Annual Return | 10 December 2009 | |
CH01 - Change of particulars for director | 10 December 2009 | |
CH01 - Change of particulars for director | 10 December 2009 | |
CH03 - Change of particulars for secretary | 10 December 2009 | |
AA - Annual Accounts | 05 June 2009 | |
363a - Annual Return | 15 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2008 | |
AA - Annual Accounts | 08 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 | |
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 | |
363a - Annual Return | 28 November 2007 | |
287 - Change in situation or address of Registered Office | 16 August 2007 | |
CERTNM - Change of name certificate | 10 July 2007 | |
AA - Annual Accounts | 07 June 2007 | |
363a - Annual Return | 27 November 2006 | |
AA - Annual Accounts | 20 July 2006 | |
395 - Particulars of a mortgage or charge | 26 January 2006 | |
395 - Particulars of a mortgage or charge | 20 January 2006 | |
363a - Annual Return | 23 December 2005 | |
AA - Annual Accounts | 28 June 2005 | |
363s - Annual Return | 29 December 2004 | |
AA - Annual Accounts | 03 June 2004 | |
363s - Annual Return | 17 December 2003 | |
AA - Annual Accounts | 04 June 2003 | |
363s - Annual Return | 24 January 2003 | |
AA - Annual Accounts | 06 June 2002 | |
363s - Annual Return | 14 December 2001 | |
AA - Annual Accounts | 31 May 2001 | |
225 - Change of Accounting Reference Date | 08 March 2001 | |
395 - Particulars of a mortgage or charge | 16 February 2001 | |
395 - Particulars of a mortgage or charge | 16 February 2001 | |
395 - Particulars of a mortgage or charge | 16 February 2001 | |
395 - Particulars of a mortgage or charge | 16 February 2001 | |
363s - Annual Return | 31 January 2001 | |
288a - Notice of appointment of directors or secretaries | 10 January 2000 | |
288a - Notice of appointment of directors or secretaries | 10 January 2000 | |
288b - Notice of resignation of directors or secretaries | 10 January 2000 | |
288b - Notice of resignation of directors or secretaries | 10 January 2000 | |
287 - Change in situation or address of Registered Office | 10 January 2000 | |
CERTNM - Change of name certificate | 23 December 1999 | |
NEWINC - New incorporation documents | 25 November 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 |
Charge of agreement for lease | 13 February 2001 | Fully Satisfied |
N/A |
Charge of agreement for lease | 13 February 2001 | Fully Satisfied |
N/A |
Third party legal charge | 13 February 2001 | Fully Satisfied |
N/A |
Debenture | 13 February 2001 | Fully Satisfied |
N/A |