ALEXANDRA PARK (HIGH WYCOMBE) RESIDENTS (TWO) LIMITED
Status | ACTIVE |
Company No. | 02844951 |
Category | Private Limited Company |
Incorporated | 16 Aug 1993 |
Age | 30 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ALEXANDRA PARK (HIGH WYCOMBE) RESIDENTS (TWO) LIMITED is an active private limited company with number 02844951. It was incorporated 30 years, 8 months, 13 days ago, on 16 August 1993. The company address is C/O Neil Douglas Block Management Portland House, Westfield Road C/O Neil Douglas Block Management Portland House, Westfield Road, Leighton Buzzard, LU7 9GU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Mar 2024
Action Date: 24 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-24
Documents
Confirmation statement with updates
Date: 30 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Termination director company with name termination date
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-29
Officer name: Enrique Soria
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2023
Action Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-24
Documents
Change corporate secretary company with change date
Date: 21 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-10-20
Officer name: Neil Douglas Block Management Ltd
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Address
Type: AD01
Old address: The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP England
New address: C/O Neil Douglas Block Management Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU
Change date: 2022-10-20
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2021
Action Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-24
Documents
Change person director company with change date
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniele Fraietta
Change date: 2021-11-16
Documents
Change person director company with change date
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-16
Officer name: David William Ivan Ayers
Documents
Confirmation statement with updates
Date: 27 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2021
Action Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-24
Documents
Confirmation statement with updates
Date: 11 Sep 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-04
New address: The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP
Old address: 77 Victoria Street Windsor Berkshire SL4 1EH
Documents
Appoint corporate secretary company with name date
Date: 03 Mar 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Neil Douglas Block Management Ltd
Appointment date: 2020-02-01
Documents
Termination secretary company with name termination date
Date: 03 Mar 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-01
Officer name: Leete Secretarial Services Limited
Documents
Termination director company with name termination date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-21
Officer name: Jenifer Macdonald
Documents
Appoint person director company with name date
Date: 19 Nov 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-07
Officer name: Mr Daniele Fraietta
Documents
Appoint person director company with name date
Date: 19 Nov 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Enrique Soria
Appointment date: 2019-10-07
Documents
Confirmation statement with updates
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2019
Action Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-24
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 24 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-24
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2017
Action Date: 24 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-24
Documents
Appoint person director company with name date
Date: 15 Aug 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jill Mary Anne Mitchell
Appointment date: 2017-07-18
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2016
Action Date: 24 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-24
Documents
Termination director company with name termination date
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian George Waters
Termination date: 2016-04-26
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2015
Action Date: 24 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-24
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Appoint corporate secretary company with name date
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-02-18
Officer name: Leete Secretarial Services Limited
Documents
Termination secretary company with name termination date
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher James Leete
Termination date: 2015-02-18
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2014
Action Date: 24 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-24
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 24 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-24
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 24 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-24
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Accounts with accounts type dormant
Date: 29 Feb 2012
Action Date: 24 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-24
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Change registered office address company with date old address
Date: 04 Feb 2011
Action Date: 04 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-04
Old address: Odeon House 146 College Road Harrow Middlesex HA1 1BH
Documents
Accounts with accounts type dormant
Date: 07 Dec 2010
Action Date: 24 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-24
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-16
Officer name: David William Ivan Ayers
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2010
Action Date: 24 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-24
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2009
Action Date: 24 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-24
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2008
Action Date: 24 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-24
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 29/11/07 from: castle house dawson road mount farm bletchley milton keynes MK1 1QY
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/07; full list of members
Documents
Accounts with accounts type small
Date: 12 Sep 2007
Action Date: 24 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-24
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/06; change of members
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 11 Apr 2006
Action Date: 24 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-24
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/05; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2005
Action Date: 24 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-24
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/04; change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2004
Action Date: 24 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-24
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/03; change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2003
Action Date: 24 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-24
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/02; full list of members
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2002
Action Date: 24 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-24
Documents
Legacy
Date: 02 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 02/10/01 from: macintyre hudson 31 castle street high wycombe buckinghamshire HP13 6RU
Documents
Legacy
Date: 05 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/01; change of members
Documents
Accounts with accounts type small
Date: 05 Apr 2001
Action Date: 24 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-24
Documents
Legacy
Date: 05 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/00; full list of members
Documents
Legacy
Date: 20 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 25 Apr 2000
Action Date: 24 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-24
Documents
Legacy
Date: 17 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/99; change of members
Documents
Accounts with accounts type small
Date: 02 Apr 1999
Action Date: 24 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-24
Documents
Legacy
Date: 25 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/98; full list of members
Documents
Legacy
Date: 08 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 31 Oct 1997
Action Date: 24 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-24
Documents
Legacy
Date: 17 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/97; full list of members
Documents
Legacy
Date: 25 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 25/06/97 from: 4 lacemaker court london road amersham buckinghamshire HP7 0HS
Documents
Accounts with accounts type full
Date: 06 Dec 1996
Action Date: 24 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-24
Documents
Legacy
Date: 15 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
39 KINGSDALE ROAD,LONDON,SE20 7PR
Number: | 11939644 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLERD HOUSE,HARPENDEN,AL5 2EJ
Number: | OC402796 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
NEWELL RUBBERMAID UK SERVICES LIMITED
HALIFAX AVENUE,LICHFIELD,WS13 8SS
Number: | 02933327 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 THE STOUR,DAVENTRY,NN11 4PS
Number: | 08238142 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 QUEEN SQUARE,BRISTOL,BS1 4JZ
Number: | 11053488 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERENCE FIDLER PARTNERSHIP LIMITED
37 MARLOWES,HEMEL HEMPSTEAD,HP1 1LD
Number: | 05437155 |
Status: | ACTIVE |
Category: | Private Limited Company |