20 WEST WYCOMBE ROAD MANAGEMENT COMPANY LIMITED
Company number 02930200
- Company Overview for 20 WEST WYCOMBE ROAD MANAGEMENT COMPANY LIMITED (02930200)
- Filing history for 20 WEST WYCOMBE ROAD MANAGEMENT COMPANY LIMITED (02930200)
- People for 20 WEST WYCOMBE ROAD MANAGEMENT COMPANY LIMITED (02930200)
- Charges for 20 WEST WYCOMBE ROAD MANAGEMENT COMPANY LIMITED (02930200)
- More for 20 WEST WYCOMBE ROAD MANAGEMENT COMPANY LIMITED (02930200)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
01 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
21 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
25 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
13 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
15 Sep 2020 | MR01 | Registration of charge 029302000001, created on 11 September 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
25 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
26 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
05 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
30 Jun 2016 | AP01 | Appointment of Mrs Umbreen Choudhry as a director on 24 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Wendy Tina Parker Steele as a director on 24 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Franklin Archibald Parker as a director on 24 June 2016 | |
30 Jun 2016 | AP01 | Appointment of Mr Amjid Ali Choudhry as a director on 24 June 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 45 Whinneys Road Loudwater High Wycombe Buckinghamshire HP10 9RL to C/O Ryeview Homes 7 Crendon Street High Wycombe Buckinghamshire HP13 6LE on 30 June 2016 | |
30 Jun 2016 | TM02 | Termination of appointment of Wendy Tina Parker Steele as a secretary on 24 June 2016 | |
24 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |