DISRAELI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED
Company number 04974059
- Company Overview for DISRAELI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED (04974059)
- Filing history for DISRAELI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED (04974059)
- People for DISRAELI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED (04974059)
- Charges for DISRAELI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED (04974059)
- More for DISRAELI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED (04974059)
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 Dec 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
19 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
31 Oct 2022 | CH04 | Secretary's details changed for Jennings & Barrett on 31 October 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 31 October 2022 | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
16 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Apr 2021 | PSC08 | Notification of a person with significant control statement | |
28 Apr 2021 | TM01 | Termination of appointment of Christian Barker as a director on 28 April 2021 | |
28 Apr 2021 | PSC07 | Cessation of Christian Barker as a person with significant control on 28 April 2021 | |
22 Apr 2021 | AP01 | Appointment of Mr Valentina Tribos as a director on 22 April 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
07 Sep 2020 | CH04 | Secretary's details changed for Net Management on 4 September 2020 | |
04 Sep 2020 | AP01 | Appointment of Mr Tomasz Sebastian Boczar as a director on 4 September 2020 | |
27 Aug 2020 | TM01 | Termination of appointment of Robert John Mcintyre Pay as a director on 27 August 2020 | |
27 Aug 2020 | PSC07 | Cessation of Robert John Mcintyre Pay as a person with significant control on 27 August 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jun 2019 | TM01 | Termination of appointment of Robert King as a director on 5 June 2019 | |
12 Mar 2019 | PSC07 | Cessation of Robert King as a person with significant control on 12 March 2019 | |
24 Jan 2019 | AP04 | Appointment of Net Management as a secretary on 24 January 2019 |