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)
24 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
13 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
02 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
01 Mar 2017 CH01 Director's details changed for Mr Craig Andrew Cornick on 23 February 2017
27 Feb 2017 CH01 Director's details changed for Mr Thomas Hardwick on 23 February 2017
27 Feb 2017 CH01 Director's details changed for Mr Jonathan Coxhead on 23 February 2017
27 Feb 2017 CH01 Director's details changed for Mr Craig Andrew Cornick on 23 February 2017
23 Feb 2017 AP01 Appointment of Mr Jonathan Coxhead as a director on 23 February 2017
23 Feb 2017 AP01 Appointment of Mr Thomas Hardwick as a director on 23 February 2017
23 Feb 2017 AP01 Appointment of Mr Craig Andrew Cornick as a director on 23 February 2017
23 Feb 2017 AP01 Appointment of Mr Robert Scott Cooper as a director on 23 February 2017
03 Feb 2017 SH06 Cancellation of shares. Statement of capital on 27 April 2016
  • GBP 450
11 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Disapplication of clause 6 27/04/2016
11 Jan 2017 SH03 Purchase of own shares.
06 Jan 2017 CS01 Confirmation statement made on 10 September 2016 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
05 Oct 2016 MR01 Registration of charge 070152600003, created on 5 October 2016
07 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Nov 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
06 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Nov 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
11 Nov 2014 TM01 Termination of appointment of Mark Harold Jones as a director on 31 December 2013
30 Oct 2014 MR04 Satisfaction of charge 1 in full
10 Jun 2014 MR01 Registration of charge 070152600002
23 Dec 2013 TM01 Termination of appointment of Colin Downie as a director