Advanced company searchLink opens in new window

BIERTON PLACE (AYLESBURY) AREA 2 MANAGEMENT COMPANY LIMITED

Company number 10451862

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
07 Aug 2018 AP01 Appointment of Mr Michael Kimber as a director on 7 August 2018
07 Aug 2018 AP01 Appointment of Ms Rosemary Botha as a director on 7 August 2018
07 Aug 2018 AP01 Appointment of Ms Samantha Boxden as a director on 7 August 2018
07 Aug 2018 AP01 Appointment of Ms Julie Ann Courtney as a director on 7 August 2018
07 Aug 2018 AD01 Registered office address changed from Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ England to 3 Timms Close Aylesbury Buckinghamshire HP20 1AZ on 7 August 2018
07 Aug 2018 AP01 Appointment of Mr Raja Chandran as a director on 7 August 2018
07 Aug 2018 AP01 Appointment of Mr Brett Andrew Ayres as a director on 7 August 2018
07 Aug 2018 AP01 Appointment of Mr Winfrid John Hotten as a director on 7 August 2018
07 Aug 2018 AP01 Appointment of Mr Binod Bahadur Karmacharya as a director on 7 August 2018
07 Aug 2018 AP01 Appointment of Mr Keith Edwards as a director on 7 August 2018
07 Aug 2018 TM01 Termination of appointment of Nicholas Paul Mcentyre as a director on 7 August 2018
07 Aug 2018 PSC07 Cessation of Nicholas Paul Mcentyre as a person with significant control on 7 August 2018
30 Nov 2017 AA Micro company accounts made up to 31 October 2017
09 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
21 Sep 2017 PSC04 Change of details for Mr Nicholas Paul Mcentyre as a person with significant control on 21 September 2017
21 Sep 2017 CH01 Director's details changed for Mr Nicholas Paul Mcentyre on 21 September 2017
21 Sep 2017 AD01 Registered office address changed from Second Floor Suite Seymour House the Broadway, 60 High Street Chesham Buckinghamshire HP5 1EG England to Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ on 21 September 2017
05 Apr 2017 AD01 Registered office address changed from 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom to Second Floor Suite Seymour House the Broadway, 60 High Street Chesham Buckinghamshire HP5 1EG on 5 April 2017
18 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-18
18 Nov 2016 AD01 Registered office address changed from 3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom to 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 18 November 2016
28 Oct 2016 NEWINC Incorporation