Advanced company searchLink opens in new window

DISRAELI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED

Company number 04974059

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)
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
24 Jan 2019 TM02 Termination of appointment of Net Management as a secretary on 24 January 2019