- 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 Oct 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
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
|
|
04 Oct 2013 | NM06 | Change of name with request to seek comments from relevant body | |
30 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |