RICHMOND COURT FREEHOLD (HIGH WYCOMBE) LIMITED

05918223
UNIT 2 VOGANS MILL WHARF MILL STREET LONDON ENGLAND SE1 2BZ

Documents

Documents
Date Category Description Pages
21 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2024 accounts Annual Accounts 7 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2023 accounts Annual Accounts 7 Buy now
30 Nov 2022 officers Change of particulars for corporate secretary (Jennings & Barrett) 1 Buy now
30 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 May 2022 accounts Annual Accounts 7 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 May 2021 accounts Annual Accounts 7 Buy now
01 Dec 2020 officers Termination of appointment of director (Karen Jane Hunt) 1 Buy now
08 Sep 2020 officers Appointment of corporate secretary (Jennings & Barrett) 2 Buy now
28 Aug 2020 accounts Annual Accounts 7 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2020 officers Termination of appointment of director (Ann Patricia Simone) 1 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2018 accounts Annual Accounts 7 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 accounts Annual Accounts 8 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2016 accounts Annual Accounts 8 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
31 May 2016 officers Termination of appointment of director (Philip Leslie Payne) 1 Buy now
22 Mar 2016 accounts Annual Accounts 8 Buy now
23 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2015 annual-return Annual Return 8 Buy now
03 Jun 2015 accounts Annual Accounts 8 Buy now
01 Sep 2014 annual-return Annual Return 8 Buy now
17 Jul 2014 officers Appointment of director (Miss Karen Jane Hunt) 2 Buy now
23 Dec 2013 accounts Annual Accounts 8 Buy now
04 Sep 2013 annual-return Annual Return 9 Buy now
04 Sep 2013 officers Termination of appointment of secretary (Gillian True) 1 Buy now
04 Sep 2013 officers Termination of appointment of director (Gillian True) 1 Buy now
08 Feb 2013 accounts Annual Accounts 8 Buy now
12 Sep 2012 annual-return Annual Return 9 Buy now
19 Apr 2012 officers Appointment of director (Mr Philip Leslie Payne) 2 Buy now
04 Apr 2012 capital Return of Allotment of shares 4 Buy now
18 Nov 2011 accounts Annual Accounts 8 Buy now
20 Sep 2011 annual-return Annual Return 8 Buy now
20 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2011 accounts Annual Accounts 9 Buy now
23 Sep 2010 annual-return Annual Return 8 Buy now
21 Sep 2010 officers Change of particulars for director (Stuart Douglas Johnson) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Gillian Christine True) 2 Buy now
21 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Feb 2010 accounts Annual Accounts 6 Buy now
11 Feb 2010 capital Capitals not rolled up 6 Buy now
03 Sep 2009 annual-return Return made up to 29/08/09; full list of members 4 Buy now
12 May 2009 accounts Annual Accounts 6 Buy now
11 Nov 2008 officers Director appointed ann patricia simone 2 Buy now
10 Sep 2008 annual-return Return made up to 29/08/08; full list of members 4 Buy now
16 Apr 2008 address Registered office changed on 16/04/2008 from 86A easton street high wycombe bucks HP11 1LT 1 Buy now
03 Jan 2008 annual-return Return made up to 29/08/07; full list of members 9 Buy now
14 Dec 2007 accounts Annual Accounts 2 Buy now
06 Dec 2007 address Location of register of members 1 Buy now
23 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
10 Oct 2006 officers Director resigned 1 Buy now
10 Oct 2006 officers Secretary resigned 1 Buy now
09 Oct 2006 address Registered office changed on 09/10/06 from: 1ST floor 14/18 city road cardiff CF24 3DL 1 Buy now
09 Oct 2006 officers New director appointed 2 Buy now
29 Aug 2006 incorporation Incorporation Company 11 Buy now