ST. BERNARD'S COURT (HIGH WYCOMBE) LIMITED
Company number 01074677
- Company Overview for ST. BERNARD'S COURT (HIGH WYCOMBE) LIMITED (01074677)
- Filing history for ST. BERNARD'S COURT (HIGH WYCOMBE) LIMITED (01074677)
- People for ST. BERNARD'S COURT (HIGH WYCOMBE) LIMITED (01074677)
- More for ST. BERNARD'S COURT (HIGH WYCOMBE) LIMITED (01074677)
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) |
---|---|---|---|
27 Mar 2015 | TM01 | Termination of appointment of John Clifford Hobbs Godley as a director on 27 March 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Simon Franks as a director on 27 March 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Brenda Wallington as a director on 16 January 2015 | |
09 Dec 2014 | TM01 | Termination of appointment of Nesh Sharma as a director on 22 November 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Edna Joan Smith as a director on 22 November 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Gwendoline Bowler as a director on 22 November 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Eileen May Moss as a director on 21 January 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Anne Elizabeth Schofield as a director on 22 November 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Emma Nancy Ferris as a director on 28 July 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Geoffrey Christopher Bowley as a director on 6 April 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Elizabeth Rolfe as a director on 19 June 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Damon Kiron Ray as a director on 5 September 2014 | |
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Oct 2014 | AD01 | Registered office address changed from C/O Neil Douglas Block Management the Dutch Barn Manor Farm Courtyard Rowsham Buckinghamshire HP22 4QP England to C/O Neil Douglas Block Management the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP on 6 October 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from 8 Kingsbury Aylesbury Buckinghamshire HP20 2HT to C/O Neil Douglas Block Management the Dutch Barn Manor Farm Courtyard Rowsham Buckinghamshire HP22 4QP on 18 September 2014 | |
15 Aug 2014 | AP01 | Appointment of Mr Christopher Andrew John Brierley as a director on 16 July 2014 | |
23 Apr 2014 | TM01 | Termination of appointment of Simon Sworn as a director | |
07 Apr 2014 | AP04 | Appointment of Neil Douglas Block Management Ltd as a secretary | |
31 Mar 2014 | AD01 | Registered office address changed from 8 Kingsbury Aylesbury Buckinghamshire HP20 2HT on 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
31 Mar 2014 | AD01 | Registered office address changed from 8 Kingsbury Aylesbury Buckinghamshire HP20 2HT England on 31 March 2014 | |
31 Mar 2014 | AD01 | Registered office address changed from 22 Ivar Gardens Lychpit Basingstoke Hampshire RG24 8YD England on 31 March 2014 | |
25 Nov 2013 | TM01 | Termination of appointment of Terence Jones as a director | |
25 Nov 2013 | TM02 | Termination of appointment of Terence Jones as a secretary | |
13 Oct 2013 | TM01 | Termination of appointment of Erica Hoskings as a director |