HIGH ST DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Notification of Michelle Khalique as a person with significant control on 2023-08-17

View Document

26/02/2526 February 2025 Second filing of Confirmation Statement dated 2024-02-04

View Document

26/02/2526 February 2025 Withdrawal of a person with significant control statement on 2025-02-26

View Document

26/02/2526 February 2025 Notification of Jaine Goodwin as a person with significant control on 2023-08-17

View Document

26/02/2526 February 2025 Notification of Mohammed Sayad Khan as a person with significant control on 2023-08-17

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

03/10/233 October 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-08-17

View Document

02/10/232 October 2023 Termination of appointment of Mohammed Ajaz Khan as a director on 2023-08-17

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE KHALIQUE / 12/07/2018

View Document

11/10/1811 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM SUITE 29 EVANS BUSINESS CENTRE MANCHESTER ROAD UNITED KINGDOM LANCASHIRE BL3 2NZ

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SAYAD KHAN / 03/07/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAINE GOODWIN / 03/07/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE KHALIQUE / 03/07/2017

View Document

06/07/176 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE KHALIQUE / 03/07/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AJAZ KHAN / 03/07/2017

View Document

15/06/1715 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 DIRECTOR APPOINTED MR MOHAMMED AJAZ KHAN

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR SHAZIA KHAN

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE BARRETT / 25/01/2017

View Document

30/01/1730 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BARRETT / 25/01/2017

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAINE GOODWIN / 28/03/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SAYAD KHAN / 28/03/2014

View Document

04/04/144 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BARRETT / 28/03/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE BARRETT / 28/03/2014

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 308 MANCHESTER ROAD BOLTON LANCASHIRE BL3 2QS

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAZIA KHAN / 28/03/2014

View Document

14/03/1414 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/10/1314 October 2013 23/09/13 STATEMENT OF CAPITAL GBP 4

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAINE GOODWIN / 23/09/2013

View Document

03/10/133 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BARRETT / 23/09/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAZIA KHAN / 23/09/2013

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR MOHAMMED SAYAD KHAN

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE BARRETT / 23/09/2013

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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