Advanced company searchLink opens in new window

COTSWOLD COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED

Company number 02408646

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 Jan 2024 PSC05 Change of details for Leasehold Management Services Ltd as a person with significant control on 4 January 2024
04 Jan 2024 CH01 Director's details changed for Mrs Joanne Elizabeth Field on 4 January 2024
04 Jan 2024 CH04 Secretary's details changed for Leasehold Management Services Limited on 4 January 2024
21 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
18 Aug 2023 AP01 Appointment of Mr Adam Zimnoch as a director on 18 August 2023
12 Aug 2023 AA Micro company accounts made up to 31 March 2023
08 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
06 Dec 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
26 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
02 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
09 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
16 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
23 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
22 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
27 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
23 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
17 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
03 May 2016 AP01 Appointment of Kelly Ann Lindsay as a director on 4 April 2016
29 Mar 2016 TM01 Termination of appointment of Richard Andrews as a director on 15 March 2016
29 Mar 2016 TM01 Termination of appointment of Neil Marshall Spillett as a director on 15 March 2016
24 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 12
24 Nov 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