MICKLEFIELD ROAD (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED

Portland House Westfield Road Portland House Westfield Road, Leighton Buzzard, LU7 9GU, England
StatusACTIVE
Company No.01951635
CategoryPrivate Limited Company
Incorporated01 Oct 1985
Age38 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

MICKLEFIELD ROAD (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED is an active private limited company with number 01951635. It was incorporated 38 years, 7 months, 22 days ago, on 01 October 1985. The company address is Portland House Westfield Road Portland House Westfield Road, Leighton Buzzard, LU7 9GU, England.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Address

Type: AD01

Old address: 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE

Change date: 2024-01-19

New address: Portland House Westfield Road Pitstone Leighton Buzzard LU7 9GU

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-01

Officer name: Leasehold Management Services Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Neil Douglas Estate & Block Management

Appointment date: 2023-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jemma Hunter

Change date: 2021-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-15

Officer name: Jemma Hunter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Try

Termination date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Feyaz Iobal Sheikh

Appointment date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-29

Officer name: Carole Jane Randle

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-21

Officer name: Christopher Belbin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-28

Officer name: Joyce Sedgwick

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-28

Officer name: Christopher Belbin

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Try

Change date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Try

Appointment date: 2015-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Belbin

Appointment date: 2015-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Nov 2014

Category: Address

Type: AD02

Old address: 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England

New address: 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-08-04

Officer name: Leasehold Management Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: AD01

New address: 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE

Change date: 2014-08-14

Old address: 5 Priory Road High Wycombe Buckinghamshire HP13 6SE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Long

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Gates

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Move registers to sail company

Date: 24 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joyce Sedgwick

Change date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Long

Change date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frances Bernadette Gates

Change date: 2009-10-28

Documents

View document PDF

Change sail address company

Date: 24 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Nov 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Leasehold Management Services Limited

Change date: 2009-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/05; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/04; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Address

Type: 287

Description: Registered office changed on 04/05/04 from: 49 castle street high wycombe buckinghamshire HP13 6RN

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/02; change of members

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/01; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 05/10/01 from: 5A crendon street high wycombe buckinghamshire HP13 6LE

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 15/08/01 from: 24 wellington business park dukes ride crowthorne berkshire RG45 6LS

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/99; full list of members

Documents

View document PDF


Some Companies

AVANTI COFFEE HOUSE LIMITED

28 LEEDS ROAD,ILKLEY,LS29 8DS

Number:08323395
Status:ACTIVE
Category:Private Limited Company

GIRLS NIGHT OUT ONLINE LTD

14 MARIGOLD ROAD,STRATFORD-UPON-AVON,CV37 7DW

Number:06974646
Status:ACTIVE
Category:Private Limited Company

HILLSTONE HOMES SOUTH EAST LTD

CHERRYBANK UPPER STREET,MAIDSTONE,ME17 1SD

Number:11059056
Status:ACTIVE
Category:Private Limited Company

JUST MERCHANDISING LIMITED

2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:10359964
Status:ACTIVE
Category:Private Limited Company

MC SMITH SOLUTIONS LTD

1 SIMONSBURN ROAD,KILMARNOCK,KA1 5LA

Number:SC592383
Status:ACTIVE
Category:Private Limited Company

PALMER MANAGEMENT SERVICES LIMITED

61-63 STANLEY ROAD,BOOTLE,L20 7BZ

Number:08528716
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source