395 WEST WYCOMBE ROAD MANAGEMENT COMPANY LIMITED

49 Dolphin Court Kingsmead Road, High Wycombe, HP11 1XF, England
StatusACTIVE
Company No.09055491
CategoryPrivate Limited Company
Incorporated23 May 2014
Age9 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

395 WEST WYCOMBE ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 09055491. It was incorporated 9 years, 11 months, 22 days ago, on 23 May 2014. The company address is 49 Dolphin Court Kingsmead Road, High Wycombe, HP11 1XF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2022

Action Date: 06 May 2022

Category: Address

Type: AD01

Change date: 2022-05-06

New address: 49 Dolphin Court Kingsmead Road High Wycombe HP11 1XF

Old address: Flat 6 Elizabeth Place 395 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Land Graham Partnership Llp

Change date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Change person director company with change date

Date: 23 May 2017

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mr David Stanley Morris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Old address: Flat 2, Elizabeth Place 395 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE England

Change date: 2015-05-26

New address: Flat 6 Elizabeth Place 395 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-14

Officer name: Ray Greenall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

New address: Flat 2, Elizabeth Place 395 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE

Old address: Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN England

Change date: 2015-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Cristina Brown

Appointment date: 2014-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ray Greenall

Appointment date: 2014-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Gray

Termination date: 2014-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stanley Morris

Appointment date: 2014-09-29

Documents

View document PDF

Resolution

Date: 16 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRYANI KING CURRY LIMITED

C/O LIVINGSTONES ACCOUNTANTS LIMITED,WEMBLEY,HA9 6BD

Number:11103992
Status:ACTIVE
Category:Private Limited Company

BODONYI MEDICAL LIMITED

54A ALTENBURG GARDENS,LONDON,SW11 1JL

Number:08121911
Status:ACTIVE
Category:Private Limited Company

HARPHILL SERVICES LTD

UNIT 1 THE SIDINGS,SWANAGE,BH19 1AU

Number:10988970
Status:ACTIVE
Category:Private Limited Company

PIZZA PILGRIMS LTD

4TH FLOOR,LONDON,W1B 5PD

Number:08292290
Status:ACTIVE
Category:Private Limited Company

PJ MONKS BUILDING SERVICES LTD

43 BUCKSFORD LANE,,TN23 4YR

Number:05613044
Status:ACTIVE
Category:Private Limited Company

STARAYA LIMITED

SFP 9 ENSIGN HOUSE,MARSH WALL,E14 9XQ

Number:09175264
Status:LIQUIDATION
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