Advanced company searchLink opens in new window

HULME HIGH STREET LIMITED

Company number 03153396

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)
26 May 2020 AD01 Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8QZ to PO Box 532 Town Hall Albert Square Manchester M60 2LA on 26 May 2020
26 May 2020 AP04 Appointment of Manchester Professional Services Limited as a secretary on 26 May 2020
29 Oct 2019 CH01 Director's details changed for Paul Parry on 28 October 2019
29 Oct 2019 CH01 Director's details changed for Mr David Hoyle on 28 October 2019
24 Sep 2019 TM01 Termination of appointment of Kathleen Theresa Robinson as a director on 24 September 2019
24 Sep 2019 TM01 Termination of appointment of Stephen Michael Mycio as a director on 24 September 2019
18 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
20 May 2019 AA Full accounts made up to 31 December 2018
11 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
23 Apr 2018 AA Accounts for a small company made up to 31 December 2017
18 Jul 2017 PSC05 Change of details for Muse Developments Limited as a person with significant control on 6 April 2016
20 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
20 Mar 2017 AA Full accounts made up to 31 December 2016
22 Sep 2016 TM02 Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016
29 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
09 Mar 2016 AA Full accounts made up to 31 December 2015
02 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
31 Mar 2015 AA Full accounts made up to 31 December 2014
12 Mar 2015 AP01 Appointment of Mr Edward Ashley Lote Smith as a director on 3 March 2015
12 Mar 2015 TM01 Termination of appointment of Richard Charles Leese as a director on 3 March 2015
12 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
06 Mar 2014 AA Full accounts made up to 31 December 2013
02 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
07 Mar 2013 AA Full accounts made up to 31 December 2012
15 Aug 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders