Advanced company searchLink opens in new window

QUEENS COURT (HIGH WYCOMBE) LIMITED

Company number 01106392

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)
08 Feb 2018 TM01 Termination of appointment of Alan Douglas Edmondson as a director on 29 August 2017
08 Feb 2018 TM01 Termination of appointment of Alice Alexandra Dimitriu as a director on 9 November 2017
08 Feb 2018 TM02 Termination of appointment of Rebecca Birch Elliott as a secretary on 1 March 2017
27 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
01 Mar 2017 AP03 Appointment of Dr Timothy Neil Harrison as a secretary on 1 March 2017
01 Mar 2017 AD01 Registered office address changed from 14 Queens Court Queens Road High Wycombe Buckinghamshire HP13 6BA England to 5 Queens Court Queens Road High Wycombe HP13 6BA on 1 March 2017
02 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
01 Feb 2017 AP01 Appointment of Mr Andrew Richard Ferguson as a director on 9 January 2017
01 Feb 2017 TM01 Termination of appointment of Emily Nye as a director on 8 January 2017
21 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 180
17 Feb 2016 AP01 Appointment of Mrs Lorraine Claire Maria Spooner as a director on 22 January 2016
17 Feb 2016 TM01 Termination of appointment of Janet Claire Gray as a director on 21 January 2016
10 Jan 2016 AP01 Appointment of Mrs Kim Valerie Furness as a director on 20 November 2015
10 Jan 2016 TM01 Termination of appointment of Jonathan Harding as a director on 19 November 2015
22 Nov 2015 AD01 Registered office address changed from 2 Queens Court Queens Road High Wycombe Buckinghamshire HP13 6BA to 14 Queens Court Queens Road High Wycombe Buckinghamshire HP13 6BA on 22 November 2015
22 Nov 2015 AP03 Appointment of Miss Rebecca Birch Elliott as a secretary on 22 November 2015
22 Nov 2015 TM02 Termination of appointment of Janet Claire Gray as a secretary on 22 November 2015
08 Nov 2015 AP01 Appointment of Ms Ulrike Brigitte Koerner as a director on 16 October 2015
31 Oct 2015 TM01 Termination of appointment of Madeline Victoria Mathews as a director on 16 October 2015
31 Oct 2015 AP01 Appointment of Miss Amy Jessica Huckfield as a director on 26 August 2015
05 Sep 2015 AP01 Appointment of Miss Emily Nye as a director on 20 February 2015
05 Sep 2015 TM01 Termination of appointment of Yolande Nye as a director on 20 February 2015
27 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
  • GBP 180