HIGH ST PROPERTY INVESTMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/07/259 July 2025 | Confirmation statement made on 2025-05-31 with updates |
| 13/05/2513 May 2025 | Appointment of Mrs Beverly Caroline Stealey as a director on 2025-05-01 |
| 23/04/2523 April 2025 | Appointment of Mrs Mandy Godfrey as a secretary on 2025-04-23 |
| 04/02/254 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 18/12/2418 December 2024 | Termination of appointment of Ricky William Gater as a director on 2024-12-16 |
| 03/07/243 July 2024 | Confirmation statement made on 2024-05-31 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 16/02/2316 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 07/07/217 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 24/02/2124 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 12/02/1912 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 25/05/1825 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STEALEY |
| 25/02/1825 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 16/03/1716 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 13/06/1613 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 02/06/152 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 14/07/1414 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 04/06/134 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 12/06/1212 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 01/06/111 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
| 02/03/112 March 2011 | 31/05/10 TOTAL EXEMPTION FULL |
| 04/06/104 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICKY WILLIAM GATER / 01/10/2009 |
| 11/02/1011 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
| 09/07/099 July 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
| 16/03/0916 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
| 30/06/0830 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
| 29/03/0829 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
| 02/08/072 August 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
| 29/07/0629 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 31/05/0631 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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