HIGH STREET CHATTERIS MANAGEMENT LIMITED
Company number 09709559
- Company Overview for HIGH STREET CHATTERIS MANAGEMENT LIMITED (09709559)
- Filing history for HIGH STREET CHATTERIS MANAGEMENT LIMITED (09709559)
- People for HIGH STREET CHATTERIS MANAGEMENT LIMITED (09709559)
- More for HIGH STREET CHATTERIS MANAGEMENT LIMITED (09709559)
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) |
---|---|---|---|
02 Sep 2024 | PSC01 | Notification of Jasmeet Kaur Bahra as a person with significant control on 21 December 2023 | |
02 Sep 2024 | PSC04 | Change of details for Mr Maninder Singh Kalsi as a person with significant control on 21 December 2023 | |
21 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with updates | |
21 Dec 2023 | CH01 | Director's details changed for Maninder Kalsi on 21 December 2023 | |
21 Dec 2023 | CH01 | Director's details changed for Jasmeet Bahra on 21 December 2023 | |
21 Dec 2023 | PSC01 | Notification of Maninder Singh Kalsi as a person with significant control on 21 December 2023 | |
21 Dec 2023 | PSC07 | Cessation of Jeanette Dorothea Wallace as a person with significant control on 21 December 2023 | |
21 Dec 2023 | PSC07 | Cessation of Brian Stuart Wallace as a person with significant control on 21 December 2023 | |
21 Dec 2023 | AD01 | Registered office address changed from , 18 Westbury Drive, Hampton Gardens, Peterborough, Cambs, PE7 8NQ, United Kingdom to 42 High Street Chatteris Cambridgeshire PE16 6BH on 21 December 2023 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Nov 2023 | TM01 | Termination of appointment of Jeanette Dorothea Wallace as a director on 22 August 2023 | |
20 Nov 2023 | TM01 | Termination of appointment of Brian Stuart Wallace as a director on 22 August 2023 | |
30 Oct 2023 | AP01 | Appointment of Maninder Kalsi as a director on 22 August 2023 | |
30 Oct 2023 | AP01 | Appointment of Jasmeet Bahra as a director on 22 August 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
22 Jun 2022 | AD01 | Registered office address changed from , 316 Thorpe Road, Longthorpe, Peterborough, Cambs, PE3 6LX, United Kingdom to 42 High Street Chatteris Cambridgeshire PE16 6BH on 22 June 2022 | |
03 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2021 | MA | Memorandum and Articles of Association | |
20 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Aug 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 |