FIRS COURT MANAGEMENT (PRINCES RISBOROUGH) LIMITED
Company number 01685446
- Company Overview for FIRS COURT MANAGEMENT (PRINCES RISBOROUGH) LIMITED (01685446)
- Filing history for FIRS COURT MANAGEMENT (PRINCES RISBOROUGH) LIMITED (01685446)
- People for FIRS COURT MANAGEMENT (PRINCES RISBOROUGH) LIMITED (01685446)
- More for FIRS COURT MANAGEMENT (PRINCES RISBOROUGH) LIMITED (01685446)
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
|
|
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
|
|
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
|
|
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 |