HUGHENDEN COURT MANAGEMENT COMPANY LIMITED
Company number 02283548
- Company Overview for HUGHENDEN COURT MANAGEMENT COMPANY LIMITED (02283548)
- Filing history for HUGHENDEN COURT MANAGEMENT COMPANY LIMITED (02283548)
- People for HUGHENDEN COURT MANAGEMENT COMPANY LIMITED (02283548)
- More for HUGHENDEN COURT MANAGEMENT COMPANY LIMITED (02283548)
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) |
---|---|---|---|
13 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 May 2016 | TM01 | Termination of appointment of Anthony Simon Dean as a director on 8 April 2016 | |
06 May 2016 | AP01 | Appointment of Mrs Sylvia Leigh-Quine as a director on 8 April 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
06 May 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
22 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
16 Mar 2015 | TM01 | Termination of appointment of Mark Roderick Brunshill Wilson as a director on 4 April 2014 | |
14 Oct 2014 | AP03 | Appointment of Mr Kenneth Douglas Ian Simmen as a secretary on 9 October 2014 | |
14 Oct 2014 | TM02 | Termination of appointment of D&N Management Ltd as a secretary on 9 October 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD to 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 6 October 2014 | |
15 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
07 Apr 2014 | AP01 | Appointment of Mr Anthony Simon Dean as a director | |
31 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
19 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
16 Apr 2013 | AD01 | Registered office address changed from 3 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England on 16 April 2013 | |
15 Apr 2013 | AP04 | Appointment of D&N Management Ltd as a secretary | |
15 Apr 2013 | AP01 | Appointment of Mrs Karen Wanda Groves as a director | |
15 Apr 2013 | TM01 | Termination of appointment of Frederick Hale as a director | |
15 Apr 2013 | TM02 | Termination of appointment of Peter Cannon as a secretary | |
05 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
31 May 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders |