Advanced company searchLink opens in new window

47 HIGH STREET MANAGEMENT COMPANY LIMITED

Company number 11166110

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)
01 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
17 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
02 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
09 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
28 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
03 Mar 2021 AA Accounts for a dormant company made up to 31 January 2021
03 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
28 Sep 2020 AA Accounts for a dormant company made up to 31 January 2020
05 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
16 Jun 2019 AA Accounts for a dormant company made up to 31 January 2019
07 Jun 2019 AD01 Registered office address changed from Greystones High Street Newchurch Isle of Wight PO36 0NN England to 60 the Fairway Sandown PO36 9EG on 7 June 2019
21 May 2019 AP01 Appointment of Mr John James Clayton as a director on 29 April 2019
03 May 2019 AP01 Appointment of Mr Simon Guy as a director on 29 April 2019
03 May 2019 AP01 Appointment of Mr Lewiss Roy Melville-Anderson as a director on 29 April 2019
03 May 2019 TM01 Termination of appointment of Sheree Simone Guy as a director on 29 April 2019
03 May 2019 TM01 Termination of appointment of Barbara Joan Frame as a director on 29 April 2019
03 May 2019 TM02 Termination of appointment of Alan Frame as a secretary on 29 April 2019
03 May 2019 AP01 Appointment of Mr Terry Ben Guy as a director on 29 April 2019
03 May 2019 AP01 Appointment of Miss Sharley Maree Guy as a director on 29 April 2019
20 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
30 Jan 2018 AP03 Appointment of Dr Alan Frame as a secretary on 23 January 2018
29 Jan 2018 AD01 Registered office address changed from Reddings, Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Greystones High Street Newchurch Isle of Wight PO36 0NN on 29 January 2018
29 Jan 2018 TM02 Termination of appointment of Reddings Company Secretary Limited as a secretary on 23 January 2018
29 Jan 2018 TM01 Termination of appointment of Diana Elizabeth Redding as a director on 23 January 2018
29 Jan 2018 AP01 Appointment of Mrs Sheree Simone Guy as a director on 23 January 2018