Advanced company searchLink opens in new window

THE FIRS (HIGH STREET) MANAGEMENT COMPANY LIMITED

Company number 09730077

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)
28 May 2024 AA Total exemption full accounts made up to 31 August 2023
09 Jan 2024 AP01 Appointment of Mrs Deborah Heslington as a director on 9 January 2024
09 Jan 2024 CS01 Confirmation statement made on 15 November 2023 with no updates
31 Jul 2023 TM01 Termination of appointment of Rodney Allen Slade as a director on 31 July 2023
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
09 Jan 2023 CS01 Confirmation statement made on 15 November 2022 with no updates
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
17 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
15 Sep 2021 TM01 Termination of appointment of Adrian Anthony Quin as a director on 15 September 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
17 May 2021 PSC09 Withdrawal of a person with significant control statement on 17 May 2021
14 May 2021 PSC08 Notification of a person with significant control statement
14 May 2021 PSC09 Withdrawal of a person with significant control statement on 14 May 2021
04 Feb 2021 TM01 Termination of appointment of Philip Keith Chopping as a director on 4 February 2021
04 Feb 2021 TM01 Termination of appointment of Henry Peter Leonard Chopping as a director on 4 February 2021
04 Feb 2021 AP01 Appointment of Mr Alexander Hugh Mulholland as a director on 4 February 2021
04 Feb 2021 AP01 Appointment of Mr Adrian Anthony Quin as a director on 4 February 2021
04 Feb 2021 AP01 Appointment of Mr Rodney Allen Slade as a director on 4 February 2021
20 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
10 Oct 2019 AD01 Registered office address changed from C/O Neil Douglas Block Management the Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP England to 216 Banbury Road Oxford OX2 7BY on 10 October 2019
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
24 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
22 Jun 2018 AA Total exemption full accounts made up to 31 August 2017