THE HEIGHTS MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED
Company number 04093102
- Company Overview for THE HEIGHTS MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED (04093102)
- Filing history for THE HEIGHTS MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED (04093102)
- People for THE HEIGHTS MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED (04093102)
- More for THE HEIGHTS MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED (04093102)
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 |