Advanced company searchLink opens in new window

146 HIGH STREET MANAGEMENT COMPANY LIMITED

Company number 05472699

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)
04 Aug 2023 AA Micro company accounts made up to 30 June 2023
18 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
15 Mar 2023 CH04 Secretary's details changed for Covenant Management Limited on 6 March 2023
01 Mar 2023 AD01 Registered office address changed from Covenant Management Ltd High Street Witney Oxfordshire OX28 6HW England to Wenrisc House 4 Meadow Court High Street Witney OX28 6ER on 1 March 2023
12 Aug 2022 AA Micro company accounts made up to 30 June 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
07 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
24 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
16 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
16 Mar 2021 TM01 Termination of appointment of Eric Roy Harris as a director on 8 March 2021
08 Mar 2021 TM02 Termination of appointment of Marlene Ella Harris as a secretary on 19 August 2020
25 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
02 Oct 2020 AP04 Appointment of Covenant Management Ltd as a secretary on 30 September 2020
02 Oct 2020 AD01 Registered office address changed from The White House Dencworth Road Grove Wantage Oxfordshire OX12 0AR to Covenant Management Ltd High Street Witney Oxfordshire OX28 6HW on 2 October 2020
21 Aug 2020 AP01 Appointment of Ms Claire Hutley as a director on 19 August 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
24 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
12 Jul 2018 PSC08 Notification of a person with significant control statement
18 Jun 2018 PSC07 Cessation of Eric Roy Harris as a person with significant control on 30 January 2018
18 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
20 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
16 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
01 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016