Advanced company searchLink opens in new window

BLUESTONE ONE WYCOMBE MANAGEMENT COMPANY LIMITED

Company number 05223925

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)
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