About

Registered Number: 05504862
Date of Incorporation: 11/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Elizabeth House 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ

 

High Point Poole Ltd was founded on 11 July 2005 with its registered office in Hampshire, it has a status of "Active". We don't know the number of employees at this organisation. There are 14 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Steve Charles 19 January 2017 - 1
SELWOOD, Irene Winifred 19 January 2017 - 1
COOKE, Deborah 25 January 2007 01 November 2007 1
COOKE, Steven Charles 01 November 2007 12 March 2014 1
FRANCIS, Carl David 12 March 2014 07 April 2016 1
JONES, Christopher Adrian Marchant 23 September 2014 15 September 2016 1
JUDDERY, John William Henry 25 January 2007 06 November 2012 1
PRITCHARD, Paul Christopher 25 January 2007 31 July 2010 1
RUSSELL, Albert Edward 25 January 2007 23 October 2007 1
RUSSELL, Jill Ann 25 January 2007 23 October 2007 1
SYMONS, Emma Louise 29 September 2014 19 January 2017 1
WHYTE, Andrew Peter 25 January 2007 24 September 2013 1
Secretary Name Appointed Resigned Total Appointments
POSTEMA, Reet 01 November 2007 18 November 2011 1
SPIERS, Jason 25 January 2007 23 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 11 July 2018
CS01 - N/A 12 July 2017
PSC08 - N/A 12 July 2017
PSC07 - N/A 12 July 2017
PSC07 - N/A 12 July 2017
AA - Annual Accounts 05 June 2017
AP01 - Appointment of director 30 January 2017
AP01 - Appointment of director 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
TM01 - Termination of appointment of director 19 September 2016
AA - Annual Accounts 19 September 2016
CS01 - N/A 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 24 July 2015
AA01 - Change of accounting reference date 20 April 2015
AP01 - Appointment of director 13 November 2014
AP01 - Appointment of director 29 October 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 23 April 2014
TM01 - Termination of appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
AP04 - Appointment of corporate secretary 11 November 2013
TM01 - Termination of appointment of director 16 October 2013
AD01 - Change of registered office address 16 October 2013
TM01 - Termination of appointment of director 15 October 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 25 April 2013
AD01 - Change of registered office address 23 April 2013
AR01 - Annual Return 29 August 2012
TM02 - Termination of appointment of secretary 29 August 2012
AA - Annual Accounts 18 April 2012
TM01 - Termination of appointment of director 16 April 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 16 May 2008
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
287 - Change in situation or address of Registered Office 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
363a - Annual Return 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
287 - Change in situation or address of Registered Office 03 February 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 12 July 2006
NEWINC - New incorporation documents 11 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.