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)
22 May 2018 AP04 Appointment of Leasehold Management Services Ltd as a secretary on 22 May 2018
22 May 2018 AD01 Registered office address changed from C/O the Fish Partnership the Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN England to 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 22 May 2018
25 Mar 2018 PSC07 Cessation of Christopher Andrew John Brierley as a person with significant control on 1 March 2018
28 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
28 Feb 2018 TM01 Termination of appointment of Christopher Andrew John Brierley as a director on 28 February 2018
30 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
13 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
12 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
02 Feb 2017 TM01 Termination of appointment of Andrew Lewis Rose as a director on 26 January 2017
10 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
25 Sep 2016 TM01 Termination of appointment of Grace Reed as a director on 15 September 2016
10 Apr 2016 TM01 Termination of appointment of Gerald Tucker as a director on 8 April 2016
21 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 210
20 Mar 2016 AD03 Register(s) moved to registered inspection location Garage Number 16 st Bernards Court Harlow Road High Wycombe Buckinghamshire HP11 1BL
20 Mar 2016 AD04 Register(s) moved to registered office address C/O the Fish Partnership the Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN
20 Mar 2016 AP01 Appointment of Mrs Valeie Cahille Corrigall as a director on 20 March 2016
17 Feb 2016 AD03 Register(s) moved to registered inspection location Garage Number 16 st Bernards Court Harlow Road High Wycombe Buckinghamshire HP11 1BL
17 Feb 2016 AD02 Register inspection address has been changed to Garage Number 16 st Bernards Court Harlow Road High Wycombe Buckinghamshire HP11 1BL
03 Dec 2015 TM02 Termination of appointment of Neil Douglas Block Management Ltd as a secretary on 1 December 2015
01 Dec 2015 AD01 Registered office address changed from C/O Neil Douglas Block Management the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP to C/O the Fish Partnership the Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN on 1 December 2015
07 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
29 Jun 2015 TM01 Termination of appointment of Gladys Fletcher as a director on 3 March 2015
27 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 210
27 Mar 2015 TM01 Termination of appointment of Michael John Tyrrell as a director on 27 March 2015
27 Mar 2015 TM01 Termination of appointment of David Andrew Ross as a director on 27 March 2015