Advanced company searchLink opens in new window

HIGH STREET SOLICITORS LTD

Company number 07015260

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)
22 Jan 2022 MR01 Registration of charge 070152600009, created on 5 January 2022
22 Jan 2022 MR01 Registration of charge 070152600010, created on 5 January 2022
22 Jan 2022 MR01 Registration of charge 070152600011, created on 5 January 2022
22 Jan 2022 MR01 Registration of charge 070152600012, created on 5 January 2022
01 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
22 Oct 2021 MR01 Registration of charge 070152600006, created on 14 October 2021
06 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
29 Jul 2021 TM01 Termination of appointment of Michael James Paul Wilson as a director on 14 July 2021
07 Jan 2021 TM01 Termination of appointment of Mandy Louise Howarth as a director on 7 January 2021
23 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
21 Oct 2020 AP01 Appointment of Mrs Mandy Louise Howarth as a director on 21 October 2020
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
28 Jul 2020 TM01 Termination of appointment of Jonathan Coxhead as a director on 23 August 2019
10 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
11 Dec 2019 MR01 Registration of charge 070152600005, created on 11 December 2019
31 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
15 Jul 2019 AD01 Registered office address changed from 419 Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ to 420 Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ on 15 July 2019
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
15 Nov 2018 TM01 Termination of appointment of Sean James Rogers as a director on 22 October 2018
03 May 2018 MR04 Satisfaction of charge 070152600002 in full
03 May 2018 MR04 Satisfaction of charge 070152600003 in full
30 Apr 2018 MR01 Registration of charge 070152600004, created on 30 April 2018
15 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
14 Feb 2018 TM01 Termination of appointment of Robert Scott Cooper as a director on 7 December 2017