INNKEEPERS COURT RESIDENTS LIMITED

06505424
1 INNKEEPERS COURT LONGWICK PRINCES RISBOROUGH HP27 9AP

Documents

Documents
Date Category Description Pages
16 May 2024 officers Appointment of secretary (Ms Natalie Louise Murray) 2 Buy now
16 May 2024 officers Appointment of director (Ms Natalie Louise Murray) 2 Buy now
15 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2024 officers Termination of appointment of director (William Francis White) 1 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2024 officers Change of particulars for director (Ms Deborah Carol Gill) 2 Buy now
29 Feb 2024 accounts Annual Accounts 3 Buy now
23 Mar 2023 accounts Annual Accounts 3 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2023 officers Appointment of director (Ms Deborah Carol Gill) 2 Buy now
17 Mar 2023 officers Termination of appointment of director (Waltrud Campbell) 1 Buy now
16 Mar 2022 accounts Annual Accounts 11 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2021 accounts Annual Accounts 3 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2020 accounts Annual Accounts 2 Buy now
08 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2019 officers Termination of appointment of director (Graham Stephen Bucknell) 1 Buy now
28 May 2019 accounts Annual Accounts 2 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 officers Appointment of director (Mr William Francis White) 2 Buy now
10 Apr 2018 accounts Annual Accounts 2 Buy now
04 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2017 officers Termination of appointment of director (Tom Eyton-Jones) 1 Buy now
20 Feb 2017 officers Change of particulars for director (Mrs Waltrud Campbell) 2 Buy now
07 Feb 2017 accounts Annual Accounts 6 Buy now
28 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2017 officers Appointment of director (Mrs Waltrud Campbell) 2 Buy now
13 Jan 2017 officers Appointment of director (Miss Preeta Cooley) 2 Buy now
12 Jan 2017 officers Change of particulars for director (Mr Benjamin Ward Symondson-Cann) 2 Buy now
05 Jan 2017 officers Termination of appointment of director (Keith Richard Hawtree) 1 Buy now
13 Apr 2016 accounts Annual Accounts 6 Buy now
28 Feb 2016 annual-return Annual Return 7 Buy now
05 Mar 2015 accounts Annual Accounts 6 Buy now
22 Feb 2015 annual-return Annual Return 7 Buy now
04 Apr 2014 accounts Annual Accounts 8 Buy now
05 Mar 2014 annual-return Annual Return 8 Buy now
07 Apr 2013 officers Termination of appointment of director (Shaun Murray) 1 Buy now
07 Apr 2013 officers Appointment of director (Mr Benjamin Ward Symondson-Cann) 2 Buy now
07 Apr 2013 officers Appointment of director (Mr Tom Eyton-Jones) 2 Buy now
04 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2013 annual-return Annual Return 6 Buy now
28 Feb 2013 accounts Annual Accounts 3 Buy now
31 May 2012 accounts Annual Accounts 10 Buy now
07 Mar 2012 annual-return Annual Return 6 Buy now
13 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Sep 2011 accounts Annual Accounts 6 Buy now
16 Feb 2011 annual-return Annual Return 6 Buy now
22 Oct 2010 officers Termination of appointment of secretary (Janet Hawtree) 2 Buy now
22 Oct 2010 officers Termination of appointment of director (Janet Hawtree) 2 Buy now
22 Oct 2010 officers Appointment of director (Graham Stephen Bucknell) 3 Buy now
22 Oct 2010 officers Appointment of director (Shaun Matthew Murray) 3 Buy now
31 Aug 2010 accounts Annual Accounts 10 Buy now
17 Feb 2010 annual-return Annual Return 8 Buy now
17 Feb 2010 officers Change of particulars for director (Mr Keith Richard Hawtree) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Janet Hawtree) 2 Buy now
03 Nov 2009 accounts Annual Accounts 10 Buy now
01 Apr 2009 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
18 Feb 2009 annual-return Return made up to 15/02/09; full list of members 7 Buy now
18 Apr 2008 address Registered office changed on 18/04/2008 from po box 839, the barn aylesbury bucks HP22 9ER 1 Buy now
28 Feb 2008 officers Appointment terminated secretary waterlow secretaries LIMITED 1 Buy now
28 Feb 2008 officers Appointment terminated director waterlow nominees LIMITED 1 Buy now
28 Feb 2008 officers Director and secretary appointed janet hawtree 2 Buy now
28 Feb 2008 officers Director appointed keith richard hawtree 2 Buy now
15 Feb 2008 incorporation Incorporation Company 12 Buy now