Advanced company searchLink opens in new window

HIGH STREET KNARESBOROUGH MANAGEMENT COMPANY LIMITED

Company number 04932728

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 Jul 2024 AA Micro company accounts made up to 31 October 2023
21 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
19 Oct 2022 SH01 Statement of capital following an allotment of shares on 18 October 2022
  • GBP 7
12 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
22 Jul 2022 AA Micro company accounts made up to 31 October 2021
02 Nov 2021 PSC08 Notification of a person with significant control statement
02 Nov 2021 PSC07 Cessation of Morleys Property Management Ltd as a person with significant control on 31 October 2021
02 Nov 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
06 Jul 2021 AA Micro company accounts made up to 31 October 2020
11 May 2021 PSC02 Notification of Morleys Property Management Ltd as a person with significant control on 7 May 2021
21 Jan 2021 TM01 Termination of appointment of David Sykes Rymer as a director on 21 January 2021
04 Dec 2020 CS01 Confirmation statement made on 6 October 2020 with updates
06 Sep 2020 AD01 Registered office address changed from Flat 4 the Old Post Office Hilton Lane Knaresborough North Yorkshire HG5 8BF to 102 High Street Knaresborough HG5 0HN on 6 September 2020
06 Sep 2020 PSC07 Cessation of Andrew Parkhouse as a person with significant control on 4 September 2020
12 Aug 2020 TM01 Termination of appointment of Andrew Parkhouse as a director on 12 August 2020
12 Aug 2020 TM01 Termination of appointment of Linda Susan Parkhouse as a director on 12 August 2020
20 Jul 2020 TM02 Termination of appointment of Caroline Lee as a secretary on 20 July 2020
23 Jun 2020 AA Micro company accounts made up to 31 October 2019
06 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
09 Sep 2019 AP01 Appointment of Reverend Stuart William Lewis as a director on 1 September 2019
17 Aug 2019 PSC07 Cessation of Leslie Dennis Dawson as a person with significant control on 1 August 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
02 Jun 2019 PSC01 Notification of Andrew Parkhouse as a person with significant control on 1 June 2019