Advanced company searchLink opens in new window

ST. BERNARD'S COURT (HIGH WYCOMBE) LIMITED

Company number 01074677

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2024 AA Accounts for a dormant company made up to 30 December 2023
05 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
05 Jan 2024 AP03 Appointment of Mr Andrew Robertson as a secretary on 5 January 2024
05 Jan 2024 TM02 Termination of appointment of Remus Management Limited as a secretary on 5 January 2024
05 Jan 2024 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Wrights House 102-104 High Street Great Missenden HP16 0BE on 5 January 2024
03 Oct 2023 AA Micro company accounts made up to 30 December 2022
12 Sep 2023 AD01 Registered office address changed from 84 Fisherton Street Salisbury SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023
19 Apr 2023 AA Micro company accounts made up to 30 December 2021
14 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2022 AP04 Appointment of Remus Management Limited as a secretary on 1 October 2022
27 Sep 2022 TM01 Termination of appointment of Michael David Restrick as a director on 27 September 2022
23 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
06 Mar 2022 AD01 Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England to 84 Fisherton Street Salisbury SP2 7QY on 6 March 2022
26 Feb 2022 TM02 Termination of appointment of Leasehold Management Services Ltd as a secretary on 26 February 2022
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
11 Nov 2020 AP01 Appointment of Mr Michael David Restrick as a director on 11 November 2020
02 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
12 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
07 Dec 2018 TM01 Termination of appointment of Rohini Mitra as a director on 30 November 2018
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017