- Company Overview for HIGH COURT (MATLOCK) LIMITED (01673500)
- Filing history for HIGH COURT (MATLOCK) LIMITED (01673500)
- People for HIGH COURT (MATLOCK) LIMITED (01673500)
- More for HIGH COURT (MATLOCK) LIMITED (01673500)
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) |
---|---|---|---|
23 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
08 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
21 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
14 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
07 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Jul 2021 | AP01 | Appointment of Mr Paul Roger Adams as a director on 16 July 2021 | |
21 Jul 2021 | TM01 | Termination of appointment of Jane Ellen Sadie Hall as a director on 16 July 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
18 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
17 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
26 Jun 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Barbara Anne Marsh on 14 September 2016 | |
16 Sep 2016 | TM02 | Termination of appointment of Cpbigwood Management Llp as a secretary on 14 September 2016 | |
15 Sep 2016 | CH01 | Director's details changed for Ms Jane Ellen Sadie Hall on 14 September 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to Roy Peters Estates 54 Knifesmithgate Chesterfield Derbyshire S40 1RQ on 15 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Carol Zena Sanderson as a director on 14 September 2016 |