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)
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
  • GBP 210
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