Download leads from Nexok and grow your business. Find out more

395 West Wycombe Road Management Company Limited

Documents

Total Documents45
Total Pages173

Filing History

19 February 2024Micro company accounts made up to 31 May 2023
2 June 2023Confirmation statement made on 23 May 2023 with no updates
23 February 2023Micro company accounts made up to 31 May 2022
31 May 2022Confirmation statement made on 23 May 2022 with updates
6 May 2022Registered office address changed from Flat 6 Elizabeth Place 395 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE to 49 Dolphin Court Kingsmead Road High Wycombe HP11 1XF on 6 May 2022
4 April 2022Micro company accounts made up to 31 May 2021
1 June 2021Confirmation statement made on 23 May 2021 with updates
28 May 2021Micro company accounts made up to 31 May 2020
29 March 2021Secretary's details changed for Land Graham Partnership Llp on 31 December 2020
2 June 2020Confirmation statement made on 23 May 2020 with no updates
27 February 2020Micro company accounts made up to 31 May 2019
23 May 2019Confirmation statement made on 23 May 2019 with no updates
22 February 2019Micro company accounts made up to 31 May 2018
31 May 2018Confirmation statement made on 23 May 2018 with updates
26 February 2018Micro company accounts made up to 31 May 2017
23 May 2017Director's details changed for Mr David Stanley Morris on 1 May 2016
23 May 2017Director's details changed for Mr David Stanley Morris on 1 May 2016
23 May 2017Confirmation statement made on 23 May 2017 with updates
23 May 2017Confirmation statement made on 23 May 2017 with updates
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 6
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 6
23 February 2016Total exemption small company accounts made up to 31 May 2015
23 February 2016Total exemption small company accounts made up to 31 May 2015
11 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6
11 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6
26 May 2015Registered office address changed from Flat 2, Elizabeth Place 395 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE England to Flat 6 Elizabeth Place 395 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE on 26 May 2015
26 May 2015Registered office address changed from Flat 2, Elizabeth Place 395 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE England to Flat 6 Elizabeth Place 395 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE on 26 May 2015
23 May 2015Termination of appointment of Ray Greenall as a director on 14 May 2015
23 May 2015Termination of appointment of Ray Greenall as a director on 14 May 2015
14 April 2015Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN England to Flat 2, Elizabeth Place 395 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE on 14 April 2015
14 April 2015Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN England to Flat 2, Elizabeth Place 395 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE on 14 April 2015
18 December 2014Appointment of Mrs Maria Cristina Brown as a director on 15 December 2014
18 December 2014Appointment of Mr Ray Greenall as a director on 15 December 2014
18 December 2014Appointment of Mr Ray Greenall as a director on 15 December 2014
18 December 2014Appointment of Mrs Maria Cristina Brown as a director on 15 December 2014
15 October 2014Termination of appointment of Craig Gray as a director on 29 September 2014
15 October 2014Termination of appointment of Craig Gray as a director on 29 September 2014
15 October 2014Appointment of Mr David Stanley Morris as a director on 29 September 2014
15 October 2014Appointment of Mr David Stanley Morris as a director on 29 September 2014
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing