- Company Overview for HIGH STREET SOLICITORS LTD (07015260)
- Filing history for HIGH STREET SOLICITORS LTD (07015260)
- People for HIGH STREET SOLICITORS LTD (07015260)
- Charges for HIGH STREET SOLICITORS LTD (07015260)
- Insolvency for HIGH STREET SOLICITORS LTD (07015260)
- More for HIGH STREET SOLICITORS LTD (07015260)
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 |