Advanced company searchLink opens in new window

HIGH STREET CHATTERIS MANAGEMENT LIMITED

Company number 09709559

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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