Advanced company searchLink opens in new window

ALEXANDRA PARK (HIGH WYCOMBE) RESIDENTS LIMITED

Company number 02762573

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)
29 Sep 2015 CH01 Director's details changed for Mr Paul Anthony Davis on 29 September 2015
08 Dec 2014 AA Total exemption full accounts made up to 24 June 2014
12 Nov 2014 AP01 Appointment of Carole Jane Randle as a director on 20 October 2014
11 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,651
28 Oct 2014 TM01 Termination of appointment of Anthony Stallwood as a director on 24 June 2014
20 Aug 2014 CH04 Secretary's details changed for Leasehold Management Services Ltd on 4 August 2014
11 Aug 2014 AD01 Registered office address changed from C/O Leasehold Management Services Ltd 5 Priory Road High Wycombe Bucks HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 11 August 2014
16 Jan 2014 AA Total exemption full accounts made up to 24 June 2013
27 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,651
20 Nov 2012 AA Total exemption small company accounts made up to 24 June 2012
13 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
12 Nov 2012 AP04 Appointment of Leasehold Management Services Ltd as a secretary
12 Nov 2012 CH01 Director's details changed for Anthony Stallwood on 6 November 2012
29 Feb 2012 AA Total exemption small company accounts made up to 24 June 2011
16 Jan 2012 AD01 Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 16 January 2012
16 Jan 2012 TM02 Termination of appointment of Hillcrest Estate Management Limited as a secretary
10 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 24 June 2010
17 Nov 2010 AP01 Appointment of Mr Paul Anthony Davis as a director
16 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
20 Sep 2010 TM01 Termination of appointment of Janice Morgan as a director
22 Dec 2009 AA Total exemption small company accounts made up to 24 June 2009
13 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
13 Nov 2009 CH04 Secretary's details changed for Hillcrest Estate Management Limited on 6 April 2009
18 May 2009 288b Appointment terminated director arthur jenner