BLUESTONE ONE WYCOMBE MANAGEMENT COMPANY LIMITED
Company number 05223925
- Company Overview for BLUESTONE ONE WYCOMBE MANAGEMENT COMPANY LIMITED (05223925)
- Filing history for BLUESTONE ONE WYCOMBE MANAGEMENT COMPANY LIMITED (05223925)
- People for BLUESTONE ONE WYCOMBE MANAGEMENT COMPANY LIMITED (05223925)
- More for BLUESTONE ONE WYCOMBE MANAGEMENT COMPANY LIMITED (05223925)
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) |
---|---|---|---|
04 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
08 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
03 Apr 2017 | AP01 | Appointment of Emanuele Gammeri as a director on 6 March 2017 | |
05 Jan 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of Julian Roy Poulter as a director on 4 November 2016 | |
16 Sep 2016 | AP01 | Appointment of Bernard Brodie as a director on 25 July 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Tori Bennett as a director on 5 September 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
03 Aug 2016 | AP01 | Appointment of Stephanie Wallis as a director on 11 July 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Richard Geoffrey Mortimer as a director on 1 March 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Mark Deakin as a director on 1 March 2016 | |
23 Feb 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
29 Sep 2015 | AR01 | Annual return made up to 7 September 2015 no member list | |
25 Aug 2015 | TM01 | Termination of appointment of Louisa Orr as a director on 29 July 2015 | |
27 Mar 2015 | AP01 | Appointment of Tori Bennett as a director on 3 March 2015 | |
25 Feb 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
30 Sep 2014 | AR01 | Annual return made up to 7 September 2014 no member list | |
30 Sep 2014 | CH01 | Director's details changed for Louisa Orr on 4 August 2014 | |
30 Sep 2014 | CH01 | Director's details changed for Mark Deakin on 4 August 2014 | |
30 Sep 2014 | CH04 | Secretary's details changed for Leasehold Management Services Limited on 4 August 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from 5 Priory Road High Wycombe Bucks HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 11 August 2014 | |
25 Feb 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
10 Sep 2013 | AR01 | Annual return made up to 7 September 2013 no member list |