395 WEST WYCOMBE ROAD MANAGEMENT COMPANY LIMITED
Company number 09055491
- Company Overview for 395 WEST WYCOMBE ROAD MANAGEMENT COMPANY LIMITED (09055491)
- Filing history for 395 WEST WYCOMBE ROAD MANAGEMENT COMPANY LIMITED (09055491)
- People for 395 WEST WYCOMBE ROAD MANAGEMENT COMPANY LIMITED (09055491)
- More for 395 WEST WYCOMBE ROAD MANAGEMENT COMPANY LIMITED (09055491)
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) |
---|---|---|---|
29 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
19 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
23 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
06 May 2022 | AD01 | Registered office address changed from Flat 6 Elizabeth Place 395 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE to 49 Dolphin Court Kingsmead Road High Wycombe HP11 1XF on 6 May 2022 | |
04 Apr 2022 | AA | Micro company accounts made up to 31 May 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
29 Mar 2021 | CH04 | Secretary's details changed for Land Graham Partnership Llp on 31 December 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
22 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
23 May 2017 | CH01 | Director's details changed for Mr David Stanley Morris on 1 May 2016 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
26 May 2015 | AD01 | Registered office address changed from Flat 2, Elizabeth Place 395 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE England to Flat 6 Elizabeth Place 395 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE on 26 May 2015 | |
23 May 2015 | TM01 | Termination of appointment of Ray Greenall as a director on 14 May 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN England to Flat 2, Elizabeth Place 395 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE on 14 April 2015 |