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 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
24 Oct 2013 CH03 Secretary's details changed for Michael James Paul Wilson on 4 June 2013
24 Oct 2013 CH01 Director's details changed for Michael James Paul Wilson on 4 June 2013
24 Oct 2013 CH01 Director's details changed for Mr Colin Ross Downie on 4 June 2013
24 Oct 2013 CH01 Director's details changed for Mr Sean James Rogers on 4 June 2013
24 Oct 2013 CH01 Director's details changed for Mr Mark Harold Jones on 4 June 2013
24 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
22 Oct 2013 CH01 Director's details changed for Mr Mark Harold Jones on 7 September 2013
04 Oct 2013 CERTNM Company name changed mjp personal injury LIMITED\certificate issued on 04/10/13
  • RES15 ‐ Change company name resolution on 2013-09-06
04 Oct 2013 NM06 Change of name with request to seek comments from relevant body
30 Sep 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-06
23 Sep 2013 CONNOT Change of name notice
10 Jun 2013 TM01 Termination of appointment of Robert Code as a director
04 Jun 2013 AD01 Registered office address changed from 19 Castle Street Liverpool Merseyside L2 4SX on 4 June 2013
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
24 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
23 Oct 2012 TM01 Termination of appointment of Mark Jones as a director
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
20 Jul 2011 AP01 Appointment of Sean James Rogers as a director
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
05 Nov 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
05 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1,000
03 Aug 2010 AA01 Previous accounting period shortened from 30 September 2010 to 30 April 2010
19 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1