- 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) |
---|---|---|---|
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
|
|
11 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |