55 HIGH STREET MANAGEMENT COMPANY LTD
Company number 08471193
- Company Overview for 55 HIGH STREET MANAGEMENT COMPANY LTD (08471193)
- Filing history for 55 HIGH STREET MANAGEMENT COMPANY LTD (08471193)
- People for 55 HIGH STREET MANAGEMENT COMPANY LTD (08471193)
- More for 55 HIGH STREET MANAGEMENT COMPANY LTD (08471193)
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) |
---|---|---|---|
07 Oct 2015 | AP04 | Appointment of Cosec Management Services Limited as a secretary on 25 September 2015 | |
07 Oct 2015 | TM02 | Termination of appointment of Gerard & Co Accountants Ltd as a secretary on 25 September 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from C/- Gerard & Co Accountants Ltd 10a John Street Stroud Gloucestershire GL5 2HA to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 7 October 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
16 Dec 2014 | AA | Total exemption full accounts made up to 31 August 2014 | |
01 May 2014 | CH01 | Director's details changed for Mrs Lynne Elizabeth Pinder on 28 April 2014 | |
01 May 2014 | TM01 | Termination of appointment of Bernadette Cibulskas as a director | |
01 May 2014 | AP01 | Appointment of Mrs Lynne Elizabeth Pinder as a director | |
09 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Mar 2014 | AD01 | Registered office address changed from 55 High Street Stroud Gloucestershire GL5 1AS England on 12 March 2014 | |
28 Oct 2013 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 August 2013 | |
25 Jul 2013 | AA01 | Current accounting period extended from 30 April 2014 to 31 August 2014 | |
03 Apr 2013 | NEWINC |
Incorporation
|