Advanced company searchLink opens in new window

81 HIGH STREET MANAGEMENT COMPANY LIMITED

Company number 02687933

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 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with updates
14 Jan 2022 AA Micro company accounts made up to 31 May 2021
17 Sep 2021 TM01 Termination of appointment of Emma Lucy O'keeffe as a director on 17 September 2021
17 Sep 2021 TM02 Termination of appointment of Emma Lucy O'keeffe as a secretary on 17 September 2021
17 Sep 2021 AP03 Appointment of Mr Timothy Banks as a secretary on 17 September 2021
04 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 May 2020
15 Sep 2020 CH01 Director's details changed for Miss Emma Lucy O'keeffe on 15 September 2020
15 Sep 2020 CH01 Director's details changed for Mr Glen Jonathan Peppett on 15 September 2020
15 Sep 2020 CH01 Director's details changed for Mr Timothy Banks on 15 September 2020
15 Sep 2020 CH03 Secretary's details changed for Emma Lucy O'keeffe on 15 September 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
14 Feb 2020 AD01 Registered office address changed from 5 Christina Court High Street Markyate St. Albans AL3 8JG England to 8 Severn Street Newtown SY16 2AQ on 14 February 2020
13 Feb 2020 AA Micro company accounts made up to 31 May 2019
13 Feb 2020 AP01 Appointment of Miss Amy Hartley Cadywould as a director on 12 February 2020
22 Jul 2019 AD01 Registered office address changed from 2 Christina Court High Street Markyate St. Albans AL3 8JG England to 5 Christina Court High Street Markyate St. Albans AL3 8JG on 22 July 2019
22 Jul 2019 TM01 Termination of appointment of Charles William Michie as a director on 9 July 2019
22 Jul 2019 AP03 Appointment of Emma Lucy O'keeffe as a secretary on 9 July 2019
11 Jul 2019 TM02 Termination of appointment of Charles William Michie as a secretary on 9 July 2019
27 Jun 2019 AP01 Appointment of Mr Glen Jonathan Peppett as a director on 14 June 2019
27 Jun 2019 TM01 Termination of appointment of Clair Marilyn Grober as a director on 14 June 2019
19 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
19 Feb 2019 CH01 Director's details changed for Miss Emma Lucy O'keefe on 11 February 2019
19 Feb 2019 AA Micro company accounts made up to 31 May 2018
30 Jul 2018 AP01 Appointment of Miss Emma Lucy O'keefe as a director on 7 June 2018