Advanced company searchLink opens in new window

66 HIGH STREET MANAGEMENT COMPANY LIMITED

Company number 07829617

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)
24 Apr 2024 AP01 Appointment of Miss Lauren Eileen Delaney as a director on 23 April 2024
23 Apr 2024 TM01 Termination of appointment of Benjamin Conway as a director on 23 April 2024
02 Apr 2024 CH01 Director's details changed for Mr Benjamin Conway on 2 April 2024
02 Jan 2024 AA Micro company accounts made up to 31 October 2023
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
24 Jul 2023 AA Micro company accounts made up to 31 October 2022
30 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
20 Sep 2022 CH04 Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022
24 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
03 Mar 2022 AA Micro company accounts made up to 31 October 2021
08 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
14 Jul 2021 AA Micro company accounts made up to 31 October 2020
09 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 31 October 2019
06 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
25 Jun 2019 AA Micro company accounts made up to 31 October 2018
12 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
09 Nov 2018 AP01 Appointment of Benjamin Conway as a director on 6 November 2018
09 Nov 2018 TM01 Termination of appointment of Simon David Bullingham as a director on 6 November 2018
20 Jun 2018 AA Micro company accounts made up to 31 October 2017
24 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2018 CS01 Confirmation statement made on 31 October 2017 with updates
12 Jan 2018 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 12 January 2018
12 Jan 2018 AD01 Registered office address changed from 5 Tebbit Mews Winchcombe Street Cheltenham Gloucestershire GL52 2NF to 94 Park Lane Croydon Surrey CR0 1JB on 12 January 2018