80 HIGH ST MANAGEMENT LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewSecretary's details changed for Mrs Elizabeth Igunnubole on 2025-09-30

View Document

01/10/251 October 2025 NewChange of details for Mr David Michael Millett as a person with significant control on 2025-09-30

View Document

01/10/251 October 2025 NewRegistered office address changed from Lower Week Zeal Monachorum Crediton Devon EX17 6DN to C/O Wortham Jaques Ltd 130a High Street Crediton Devon EX17 3LQ on 2025-10-01

View Document

01/10/251 October 2025 NewAppointment of Mrs Elizabeth Igunnubole as a secretary on 2025-09-30

View Document

01/10/251 October 2025 NewTermination of appointment of Penelope Debra O'sullivan as a secretary on 2025-09-30

View Document

01/10/251 October 2025 NewChange of details for Mr Andrew Gates as a person with significant control on 2025-09-30

View Document

01/10/251 October 2025 NewChange of details for Miss Penelope Debra O'sullivan as a person with significant control on 2025-09-30

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

10/01/2410 January 2024 Notification of David Michael Millett as a person with significant control on 2023-07-31

View Document

10/01/2410 January 2024 Appointment of Mr David Michael Millett as a director on 2023-07-31

View Document

09/01/249 January 2024 Cessation of Gail Linda Richardson as a person with significant control on 2023-07-31

View Document

06/09/236 September 2023 Director's details changed

View Document

31/07/2331 July 2023 Termination of appointment of Gail Linda Richardson as a director on 2023-07-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MS GAIL LINDA RICHARDSON / 14/04/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / GAIL LINDA RICHARDSON / 14/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR DEAN HAYNES / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN HAYNES / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN HAYNES / 26/04/2019

View Document

26/04/1926 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS PENELOPE DEBRA O'SULLIVAN / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN HAYNES / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / GAIL LINDA RICHARDSON / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GATES / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS PENELOPE DEBRA O'SULLIVAN / 26/04/2019

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEAN HAYNES / 15/04/2018

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/06/163 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/05/1218 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEAN HAYNES / 01/04/2011

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/07/102 July 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE DEBRA O'SULLIVAN / 01/11/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN HAYNES / 01/11/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL LINDA RICHARDSON / 01/11/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GATES / 01/11/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 4/6 BARNFIELD CRESCENT EXETER DEVON EX1 1RF

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 COMPANY NAME CHANGED BARNCREST NO.146 LIMITED CERTIFICATE ISSUED ON 08/08/02

View Document

15/04/0215 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company