WEST WYCOMBE ROAD MANAGEMENT COMPANY LIMITED
Company number 07665524
- Company Overview for WEST WYCOMBE ROAD MANAGEMENT COMPANY LIMITED (07665524)
- Filing history for WEST WYCOMBE ROAD MANAGEMENT COMPANY LIMITED (07665524)
- People for WEST WYCOMBE ROAD MANAGEMENT COMPANY LIMITED (07665524)
- More for WEST WYCOMBE ROAD MANAGEMENT COMPANY LIMITED (07665524)
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) |
---|---|---|---|
13 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with updates | |
10 May 2024 | AD01 | Registered office address changed from 8 Knights Templar Way High Wycombe Bucks Knights Templar Way High Wycombe HP11 1PY England to 9 School Close High Wycombe HP11 1PH on 10 May 2024 | |
30 Apr 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
09 Jul 2023 | PSC07 | Cessation of Nicola May Risk-Jones as a person with significant control on 30 June 2023 | |
09 Jul 2023 | PSC01 | Notification of Sandeep Sahoo as a person with significant control on 30 June 2023 | |
26 Jun 2023 | TM01 | Termination of appointment of Nicola May Risk as a director on 26 June 2023 | |
26 Jun 2023 | TM02 | Termination of appointment of Carol Anne Jones as a secretary on 26 June 2023 | |
26 Jun 2023 | AD01 | Registered office address changed from Snowdrop Cottage Hyde Heath Amersham HP6 5RW England to 8 Knights Templar Way High Wycombe Bucks Knights Templar Way High Wycombe HP11 1PY on 26 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
12 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
30 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
20 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
20 Jul 2021 | AP01 | Appointment of Mr Sandeep Sahoo as a director on 1 March 2021 | |
20 Jul 2021 | TM01 | Termination of appointment of Samantha Wise as a director on 1 March 2021 | |
12 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
26 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
22 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
21 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
10 Aug 2018 | AD01 | Registered office address changed from 20 Elm Tree Green Great Missenden Bucks HP16 9AF to Snowdrop Cottage Hyde Heath Amersham HP6 5RW on 10 August 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
28 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 |