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)
05 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
20 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
04 Apr 2012 AP01 Appointment of Mr William John Ayres as a director
26 Oct 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
22 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2011 AP01 Appointment of Mr Anthony Stephen Bray as a director
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
19 May 2011 AA Total exemption small company accounts made up to 31 March 2011
03 May 2011 AP01 Appointment of a director
02 May 2011 TM01 Termination of appointment of Jessie Atkinson as a director
14 Mar 2011 AP01 Appointment of Mrs Mabel Mortin as a director
  • ANNOTATION Date of appointment was removed from the public register on 11/10/11 as it was factually inaccurate or is derived from something factually inaccurate .
14 Mar 2011 AP01 Appointment of Mrs Mabel Mortin as a director
  • ANNOTATION Date of appointment was removed from the public register on 11/10/11 as it was factually inaccurate or is derived from something factually inaccurate .
09 Dec 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
09 Dec 2010 CH01 Director's details changed for Derek Morgan on 5 May 2010
09 Dec 2010 CH01 Director's details changed for Joseph Neville Leyland on 5 May 2010
09 Dec 2010 CH01 Director's details changed for Frederick George Jackson on 5 May 2010
09 Dec 2010 TM01 Termination of appointment of Malcolm Bowker as a director
09 Dec 2010 CH01 Director's details changed for Jessie Shade Atkinson on 5 May 2010
27 May 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
13 May 2009 363a Return made up to 06/05/09; full list of members
13 May 2009 288b Appointment terminated director john tinker