Advanced company searchLink opens in new window

151 HIGH STREET MANAGEMENT LIMITED

Company number 06600180

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)
18 Dec 2023 AA Accounts for a dormant company made up to 31 May 2023
19 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
19 Jul 2023 PSC07 Cessation of Chorus Homes Limited as a person with significant control on 20 July 2022
18 Jul 2023 PSC02 Notification of Places for People Group Limited as a person with significant control on 20 July 2022
05 May 2023 TM01 Termination of appointment of Roger Clive Wilshaw as a director on 26 April 2023
05 May 2023 AP01 Appointment of Mr Christopher Paul Martin as a director on 26 April 2023
05 Dec 2022 AA Accounts for a dormant company made up to 31 May 2022
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
06 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
24 May 2022 AD01 Registered office address changed from Brook House Ouse Walk Huntingdon Cambs PE29 3QW England to 305 Gray's Inn Road London WC1X 8QR on 24 May 2022
17 Dec 2021 AA Accounts for a dormant company made up to 31 May 2021
17 Dec 2021 AP01 Appointment of Mr Roger Clive Wilshaw as a director on 15 October 2021
17 Dec 2021 TM01 Termination of appointment of David Nigel Finney as a director on 15 October 2021
08 Jul 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
15 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
02 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
26 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
01 Aug 2019 TM01 Termination of appointment of Simon Michael Hogan as a director on 31 July 2019
30 Jul 2019 AP01 Appointment of Mr David Nigel Finney as a director on 30 July 2019
05 Jul 2019 TM01 Termination of appointment of Andrew John Chapman as a director on 5 July 2019
27 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
27 Jun 2019 PSC05 Change of details for Luminus Homes Limited as a person with significant control on 17 June 2019
15 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with updates
20 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017