HIGH STREET KNARESBOROUGH MANAGEMENT COMPANY LIMITED

04932728
102 HIGH STREET KNARESBOROUGH ENGLAND HG5 0HN

Documents

Documents
Date Category Description Pages
26 Jul 2024 accounts Annual Accounts 3 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2023 accounts Annual Accounts 3 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2022 capital Return of Allotment of shares 3 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Jul 2022 accounts Annual Accounts 3 Buy now
02 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
02 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2021 accounts Annual Accounts 3 Buy now
11 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jan 2021 officers Termination of appointment of director (David Sykes Rymer) 1 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Aug 2020 officers Termination of appointment of director (Andrew Parkhouse) 1 Buy now
12 Aug 2020 officers Termination of appointment of director (Linda Susan Parkhouse) 1 Buy now
20 Jul 2020 officers Termination of appointment of secretary (Caroline Lee) 1 Buy now
23 Jun 2020 accounts Annual Accounts 3 Buy now
06 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2019 officers Appointment of director (Reverend Stuart William Lewis) 2 Buy now
17 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2019 accounts Annual Accounts 6 Buy now
02 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Mar 2019 officers Appointment of director (Mr Andrew Parkhouse) 2 Buy now
30 Mar 2019 officers Appointment of director (Mrs Linda Susan Parkhouse) 2 Buy now
30 Mar 2019 officers Appointment of director (Mr David Sykes Rymer) 2 Buy now
30 Mar 2019 officers Appointment of director (Mr Laurent Simon) 2 Buy now
30 Mar 2019 officers Appointment of secretary (Ms Caroline Lee) 2 Buy now
20 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Mar 2019 officers Termination of appointment of secretary (Patience Anna Dawson) 2 Buy now
26 Feb 2019 officers Termination of appointment of director (Leslie Dennis Dawson) 1 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 2 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 2 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2016 accounts Annual Accounts 3 Buy now
15 Oct 2015 annual-return Annual Return 4 Buy now
15 Oct 2015 officers Change of particulars for secretary (Patience Anna Dawson) 1 Buy now
15 Oct 2015 officers Change of particulars for director (Mr Leslie Dennis Dawson) 2 Buy now
21 Jul 2015 accounts Annual Accounts 3 Buy now
12 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2014 annual-return Annual Return 5 Buy now
24 Jul 2014 accounts Annual Accounts 3 Buy now
15 Oct 2013 annual-return Annual Return 5 Buy now
19 Jul 2013 accounts Annual Accounts 5 Buy now
16 Oct 2012 annual-return Annual Return 5 Buy now
27 Mar 2012 accounts Annual Accounts 5 Buy now
29 Dec 2011 officers Appointment of director (Leslie Dennis Dawson) 3 Buy now
20 Oct 2011 officers Termination of appointment of director (Judith Armstrong) 2 Buy now
18 Oct 2011 annual-return Annual Return 5 Buy now
07 Apr 2011 accounts Annual Accounts 5 Buy now
19 Oct 2010 annual-return Annual Return 5 Buy now
25 May 2010 accounts Annual Accounts 5 Buy now
20 Oct 2009 annual-return Annual Return 5 Buy now
20 Oct 2009 officers Change of particulars for director (Judith Anne Armstrong) 2 Buy now
13 May 2009 accounts Annual Accounts 5 Buy now
17 Nov 2008 annual-return Return made up to 15/10/08; full list of members 5 Buy now
17 Nov 2008 officers Director's change of particulars / judith armstrong / 10/10/2008 1 Buy now
16 Sep 2008 accounts Annual Accounts 5 Buy now
09 Nov 2007 annual-return Return made up to 15/10/07; full list of members 3 Buy now
04 Sep 2007 accounts Annual Accounts 5 Buy now
03 Aug 2007 officers Secretary resigned 2 Buy now
03 Aug 2007 officers New secretary appointed 1 Buy now
03 Aug 2007 address Registered office changed on 03/08/07 from: 39 high street, alconbury huntingdon cambridgeshire PE28 4DP 1 Buy now
09 Nov 2006 annual-return Return made up to 15/10/06; full list of members 4 Buy now
09 Nov 2006 officers Secretary's particulars changed 1 Buy now
09 Nov 2006 address Registered office changed on 09/11/06 from: 32A church road willington bedford bedfordshire MK44 3QB 1 Buy now
22 Aug 2006 accounts Annual Accounts 5 Buy now
15 Aug 2006 officers Director's particulars changed 1 Buy now
02 Dec 2005 annual-return Return made up to 15/10/05; full list of members 8 Buy now
18 Aug 2005 accounts Annual Accounts 5 Buy now
17 Jan 2005 officers New director appointed 2 Buy now
21 Dec 2004 address Registered office changed on 21/12/04 from: 16 clifton moor business village james nicolson link clifton york north yorkshire YO30 4XG 1 Buy now
21 Dec 2004 officers New secretary appointed 2 Buy now
21 Dec 2004 officers Director resigned 1 Buy now
21 Dec 2004 officers Secretary resigned 1 Buy now
10 Nov 2004 capital Ad 29/10/04--------- £ si 1@1=1 £ ic 6/7 2 Buy now
08 Nov 2004 annual-return Return made up to 15/10/04; full list of members 6 Buy now
03 Nov 2004 capital Nc inc already adjusted 27/09/04 1 Buy now
03 Nov 2004 resolution Resolution 1 Buy now
02 Nov 2004 capital Ad 28/09/04--------- £ si 4@1=4 £ ic 2/6 2 Buy now
11 Oct 2004 capital Ad 15/10/03-15/10/03 £ si 1@1=1 £ ic 1/2 2 Buy now
30 Oct 2003 address Registered office changed on 30/10/03 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
30 Oct 2003 officers New director appointed 2 Buy now
30 Oct 2003 officers New secretary appointed 2 Buy now
30 Oct 2003 officers Secretary resigned 1 Buy now
30 Oct 2003 officers Director resigned 1 Buy now
15 Oct 2003 incorporation Incorporation Company 33 Buy now