Advanced company searchLink opens in new window

THE HEIGHTS MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED

Company number 04093102

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)
01 Aug 2016 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
01 Aug 2016 TM02 Termination of appointment of United Company Secretaries Limited as a secretary on 1 January 2016
27 May 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Mar 2016 TM01 Termination of appointment of Cheryl Lee Wood as a director on 29 March 2016
19 Oct 2015 AR01 Annual return made up to 19 October 2015 no member list
19 Oct 2015 CH01 Director's details changed for Mr Garry John Walton on 19 October 2015
26 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Nov 2014 AP01 Appointment of Mrs Cheryl Lee Wood as a director on 20 November 2014
30 Oct 2014 AR01 Annual return made up to 19 October 2014 no member list
13 May 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Feb 2014 AP01 Appointment of Mr Garry John Walton as a director
21 Oct 2013 AR01 Annual return made up to 19 October 2013 no member list
19 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Oct 2012 AR01 Annual return made up to 19 October 2012 no member list
19 Oct 2012 AD02 Register inspection address has been changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom
29 Jun 2012 TM01 Termination of appointment of Sarah Mcclure as a director
22 Feb 2012 CH01 Director's details changed for Yvonne Salter on 22 February 2012
14 Feb 2012 AP01 Appointment of Yvonne Salter as a director
20 Jan 2012 CH04 Secretary's details changed for United Company Secretaries Ltd on 20 January 2012
19 Jan 2012 AA Total exemption full accounts made up to 31 December 2011
22 Nov 2011 AD01 Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011
18 Nov 2011 AD01 Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 18 November 2011
19 Oct 2011 AR01 Annual return made up to 19 October 2011 no member list
11 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Sep 2011 TM01 Termination of appointment of Marko Makkonen as a director