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) |
---|---|---|---|
24 Jan 2019 | TM02 | Termination of appointment of Net Management as a secretary on 24 January 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
19 Nov 2018 | CH04 | Secretary's details changed for Net Management Limited on 19 November 2018 | |
05 Nov 2018 | AP04 | Appointment of Net Management Limited as a secretary on 5 November 2018 | |
05 Nov 2018 | TM02 | Termination of appointment of Jennings and Barrett as a secretary on 5 November 2018 | |
02 Nov 2018 | AP03 | Appointment of Ms Jennings and Barrett as a secretary on 2 November 2018 | |
02 Nov 2018 | TM02 | Termination of appointment of Net Management Ltd as a secretary on 2 November 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from 27 Green Street Hazlemere High Wycombe Bucks HP15 7RA England to 323 Bexley Road Erith DA8 3EX on 1 November 2018 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
13 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 May 2017 | AP04 | Appointment of Net Management Ltd as a secretary on 4 May 2017 | |
04 May 2017 | AD01 | Registered office address changed from The Old Bakehouse Course Road Ascot SL5 7HL England to 27 Green Street Hazlemere High Wycombe Bucks HP15 7RA on 4 May 2017 | |
04 May 2017 | TM02 | Termination of appointment of D & N Management Limited as a secretary on 3 May 2017 | |
29 Apr 2017 | AD01 | Registered office address changed from C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD to The Old Bakehouse Course Road Ascot SL5 7HL on 29 April 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Dec 2015 | AR01 | Annual return made up to 24 November 2015 no member list | |
07 Dec 2015 | AP01 | Appointment of Mr Christian Barker as a director on 9 January 2015 | |
24 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
26 Nov 2014 | AR01 | Annual return made up to 24 November 2014 no member list | |
06 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
25 Nov 2013 | AR01 | Annual return made up to 24 November 2013 no member list | |
27 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 24 November 2012 no member list |