81 HIGH STREET MANAGEMENT COMPANY LIMITED
Company number 02687933
- Company Overview for 81 HIGH STREET MANAGEMENT COMPANY LIMITED (02687933)
- Filing history for 81 HIGH STREET MANAGEMENT COMPANY LIMITED (02687933)
- People for 81 HIGH STREET MANAGEMENT COMPANY LIMITED (02687933)
- More for 81 HIGH STREET MANAGEMENT COMPANY LIMITED (02687933)
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 |