- Company Overview for HIGH ST DEVELOPMENTS LTD (08387177)
- Filing history for HIGH ST DEVELOPMENTS LTD (08387177)
- People for HIGH ST DEVELOPMENTS LTD (08387177)
- More for HIGH ST DEVELOPMENTS LTD (08387177)
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) |
---|---|---|---|
17 May 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
03 Oct 2023 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 17 August 2023 | |
02 Oct 2023 | TM01 | Termination of appointment of Mohammed Ajaz Khan as a director on 17 August 2023 | |
19 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with updates | |
21 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
05 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
11 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
11 Oct 2018 | CH01 | Director's details changed for Mrs Michelle Khalique on 12 July 2018 | |
11 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
14 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
06 Jul 2017 | CH03 | Secretary's details changed for Mrs Michelle Khalique on 3 July 2017 | |
06 Jul 2017 | CH01 | Director's details changed for Mrs Michelle Khalique on 3 July 2017 | |
06 Jul 2017 | CH01 | Director's details changed for Jaine Goodwin on 3 July 2017 | |
06 Jul 2017 | CH01 | Director's details changed for Mr Mohammed Sayad Khan on 3 July 2017 | |
06 Jul 2017 | CH01 | Director's details changed for Mr Mohammed Ajaz Khan on 3 July 2017 | |
06 Jul 2017 | AD01 | Registered office address changed from Suite 29 Evans Business Centre Manchester Road United Kingdom Lancashire BL3 2NZ to Mikar Business Park Northolt Drive Bolton Lancashire BL3 6NJ on 6 July 2017 | |
15 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 |