Advanced company searchLink opens in new window

23 HIGH STREET MANAGEMENT COMPANY LIMITED

Company number 05702362

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)
10 Feb 2025 CS01 Confirmation statement made on 8 February 2025 with no updates
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
23 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
17 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Jul 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
13 Feb 2019 AP01 Appointment of Mrs Ginny Allaway as a director on 13 February 2019
13 Feb 2019 AP01 Appointment of Mr Sean Arnold as a director on 13 February 2019
11 Feb 2019 TM01 Termination of appointment of Sean Arnold as a director on 8 February 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
08 Feb 2019 AP01 Appointment of Mr Sean Arnold as a director on 8 February 2019
08 Feb 2019 TM01 Termination of appointment of Clare Barry as a director on 8 February 2019
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
29 Jun 2018 TM01 Termination of appointment of Timothy Richard Smith as a director on 26 June 2018
15 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
15 Feb 2018 AP04 Appointment of Merlin Estates Ltd as a secretary on 15 February 2018
15 Feb 2018 AD01 Registered office address changed from 145 Corporation Road Grangetown Cardiff S Wales CF11 7AR to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB on 15 February 2018
29 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017