47 HIGH STREET MANAGEMENT COMPANY LIMITED
Company number 11166110
- Company Overview for 47 HIGH STREET MANAGEMENT COMPANY LIMITED (11166110)
- Filing history for 47 HIGH STREET MANAGEMENT COMPANY LIMITED (11166110)
- People for 47 HIGH STREET MANAGEMENT COMPANY LIMITED (11166110)
- More for 47 HIGH STREET MANAGEMENT COMPANY LIMITED (11166110)
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) |
---|---|---|---|
25 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
17 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
09 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
03 Mar 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
28 Sep 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
16 Jun 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
07 Jun 2019 | AD01 | Registered office address changed from Greystones High Street Newchurch Isle of Wight PO36 0NN England to 60 the Fairway Sandown PO36 9EG on 7 June 2019 | |
21 May 2019 | AP01 | Appointment of Mr John James Clayton as a director on 29 April 2019 | |
03 May 2019 | AP01 | Appointment of Mr Simon Guy as a director on 29 April 2019 | |
03 May 2019 | AP01 | Appointment of Mr Lewiss Roy Melville-Anderson as a director on 29 April 2019 | |
03 May 2019 | TM01 | Termination of appointment of Sheree Simone Guy as a director on 29 April 2019 | |
03 May 2019 | TM01 | Termination of appointment of Barbara Joan Frame as a director on 29 April 2019 | |
03 May 2019 | TM02 | Termination of appointment of Alan Frame as a secretary on 29 April 2019 | |
03 May 2019 | AP01 | Appointment of Mr Terry Ben Guy as a director on 29 April 2019 | |
03 May 2019 | AP01 | Appointment of Miss Sharley Maree Guy as a director on 29 April 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
30 Jan 2018 | AP03 | Appointment of Dr Alan Frame as a secretary on 23 January 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from Reddings, Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Greystones High Street Newchurch Isle of Wight PO36 0NN on 29 January 2018 | |
29 Jan 2018 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 23 January 2018 |