Advanced company searchLink opens in new window

HIGH LANE MANAGEMENT (CHESHIRE) LIMITED

Company number 01587694

Filter by category

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)
14 Feb 2024 AD01 Registered office address changed from Flat 6 the Copse Balmoral Drive High Lane Stockport SK6 8BN England to 4 the Copse Balmoral Drive High Lane Stockport SK6 8BN on 14 February 2024
14 Feb 2024 AP03 Appointment of Ms Victoria Lee Simonds as a secretary on 1 February 2024
14 Feb 2024 TM02 Termination of appointment of Keith Conway as a secretary on 1 February 2024
20 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
25 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
22 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
09 May 2022 AA Total exemption full accounts made up to 31 March 2022
14 Sep 2021 AP01 Appointment of Brian Hopkins as a director on 14 September 2021
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
17 May 2021 AA Total exemption full accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
13 May 2021 TM01 Termination of appointment of Mabel Mortin as a director on 30 April 2021
13 May 2021 AP03 Appointment of Mr Keith Conway as a secretary on 12 May 2021
28 Apr 2021 TM01 Termination of appointment of Judith Eileen Yapp as a director on 28 April 2021
28 Apr 2021 TM01 Termination of appointment of William John Ayres as a director on 28 April 2021
28 Apr 2021 TM02 Termination of appointment of Economica Company Secretaries Ltd as a secretary on 28 April 2021
28 Apr 2021 AP01 Appointment of Ms Victoria Lee Simonds as a director on 28 April 2021
28 Apr 2021 AP01 Appointment of Mr Christopher John Sturgeon as a director on 28 April 2021
22 Apr 2021 AD01 Registered office address changed from 6 Thornholme Road Marple Stockport SK6 7LH England to Flat 6 the Copse Balmoral Drive High Lane Stockport SK6 8BN on 22 April 2021
17 Apr 2021 AA Micro company accounts made up to 31 March 2020
17 Jul 2020 CH04 Secretary's details changed for Economica Company Secretaries Ltd on 13 April 2020
03 Jul 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
30 Jun 2020 AP01 Appointment of Mrs Maureen Sylvia Leyland as a director on 1 May 2020
13 Apr 2020 TM01 Termination of appointment of Joseph Neville Leyland as a director on 9 April 2020
13 Apr 2020 AD01 Registered office address changed from 193 -195 Brookfield House Wellington Road South Stockport SK2 6NG England to 6 Thornholme Road Marple Stockport SK6 7LH on 13 April 2020