Advanced company searchLink opens in new window

FIRS COURT MANAGEMENT (PRINCES RISBOROUGH) LIMITED

Company number 01685446

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)
10 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
20 Oct 2015 AA Accounts for a small company made up to 31 July 2015
13 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 8
03 Mar 2015 AA Accounts for a small company made up to 31 July 2014
14 Aug 2014 CH04 Secretary's details changed for Leasehold Management Services Limited on 4 August 2014
11 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8
11 Aug 2014 TM01 Termination of appointment of William Wade as a director on 3 August 2014
11 Aug 2014 AD02 Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
11 Aug 2014 AD01 Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 11 August 2014
01 Oct 2013 AA Accounts for a small company made up to 31 July 2013
19 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 8
15 Jan 2013 AA Accounts for a small company made up to 31 July 2012
28 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
10 Oct 2011 AA Accounts for a small company made up to 31 July 2011
08 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
07 Jun 2011 AA Accounts for a small company made up to 31 July 2010
20 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Doug Proctor on 3 August 2010
20 Aug 2010 CH01 Director's details changed for William Wade on 3 August 2010
20 Aug 2010 CH01 Director's details changed for Sally Ann Elizabeth Mockford on 3 August 2010
20 Aug 2010 CH01 Director's details changed for Sally Ann Bailey Kennedy on 3 August 2010
20 Aug 2010 CH01 Director's details changed for Ali Jane Soleil on 3 August 2010
20 Aug 2010 CH01 Director's details changed for Therese Margaret Compton on 3 August 2010
20 Aug 2010 AD03 Register(s) moved to registered inspection location
20 Aug 2010 CH01 Director's details changed for Nigel David Charles Turner on 3 August 2010