RICHMOND COURT FREEHOLD (HIGH WYCOMBE) LIMITED
Company number 05918223
- Company Overview for RICHMOND COURT FREEHOLD (HIGH WYCOMBE) LIMITED (05918223)
- Filing history for RICHMOND COURT FREEHOLD (HIGH WYCOMBE) LIMITED (05918223)
- People for RICHMOND COURT FREEHOLD (HIGH WYCOMBE) LIMITED (05918223)
- More for RICHMOND COURT FREEHOLD (HIGH WYCOMBE) LIMITED (05918223)
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 Sep 2023 | CS01 | Confirmation statement made on 5 August 2023 with updates | |
17 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Nov 2022 | CH04 | Secretary's details changed for Jennings & Barrett on 30 November 2022 | |
30 Nov 2022 | AD01 | Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 30 November 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Karen Jane Hunt as a director on 1 December 2020 | |
08 Sep 2020 | AP04 | Appointment of Jennings & Barrett as a secretary on 8 September 2020 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
13 Mar 2020 | TM01 | Termination of appointment of Ann Patricia Simone as a director on 13 March 2020 | |
02 Sep 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
01 Nov 2018 | AD01 | Registered office address changed from Net Management Ltd 27 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA England to 323 Bexley Road Erith DA8 3EX on 1 November 2018 | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
14 Nov 2016 | AA | Total exemption full accounts made up to 31 August 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
31 May 2016 | TM01 | Termination of appointment of Philip Leslie Payne as a director on 31 May 2016 | |
22 Mar 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD to Net Management Ltd 27 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA on 23 November 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|