Advanced company searchLink opens in new window

HIGH ST DEVELOPMENTS LTD

Company number 08387177

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)
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
  • GBP 100
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