HIGH ST PROPERTY INVESTMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Confirmation statement made on 2025-05-31 with updates

View Document

13/05/2513 May 2025 Appointment of Mrs Beverly Caroline Stealey as a director on 2025-05-01

View Document

23/04/2523 April 2025 Appointment of Mrs Mandy Godfrey as a secretary on 2025-04-23

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/12/2418 December 2024 Termination of appointment of Ricky William Gater as a director on 2024-12-16

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STEALEY

View Document

25/02/1825 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/07/1414 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICKY WILLIAM GATER / 01/10/2009

View Document

11/02/1011 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

02/08/072 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 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