Advanced company searchLink opens in new window

CLAREMONT COURT (HIGH WYCOMBE) LIMITED

Company number 06088138

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)
16 Feb 2015 AD02 Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
14 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
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
17 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 11
29 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
19 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
13 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
02 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
08 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
08 Feb 2011 CH01 Director's details changed for John Bajina on 7 February 2011
08 Feb 2011 CH01 Director's details changed for Andrew David Smith on 7 February 2011
24 May 2010 AA Total exemption full accounts made up to 31 December 2009
12 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
08 Feb 2010 CH04 Secretary's details changed for Leasehold Management Services Ltd on 7 February 2010
08 Feb 2010 AD03 Register(s) moved to registered inspection location
08 Feb 2010 AD02 Register inspection address has been changed
08 Feb 2010 TM02 Termination of appointment of Carol Bajina as a secretary
08 Feb 2010 CH01 Director's details changed for Andrew David Smith on 7 February 2010
08 Feb 2010 CH01 Director's details changed for John Bajina on 7 February 2010
02 Sep 2009 288a Director appointed andrew david smith
20 Apr 2009 AA Total exemption full accounts made up to 31 December 2008
31 Mar 2009 225 Accounting reference date shortened from 28/02/2009 to 31/12/2008
23 Feb 2009 363a Return made up to 07/02/09; full list of members
26 Nov 2008 AA Total exemption full accounts made up to 29 February 2008