Advanced company searchLink opens in new window

20 WEST WYCOMBE ROAD MANAGEMENT COMPANY LIMITED

Company number 02930200

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
01 Feb 2024 AA Micro company accounts made up to 31 May 2023
16 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
21 Feb 2023 AA Micro company accounts made up to 31 May 2022
17 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
02 Jun 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
13 Apr 2021 AA Micro company accounts made up to 31 May 2020
15 Sep 2020 MR01 Registration of charge 029302000001, created on 11 September 2020
04 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
26 Jan 2019 AA Micro company accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
05 Mar 2018 AA Micro company accounts made up to 31 May 2017
21 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
30 Jun 2016 AP01 Appointment of Mrs Umbreen Choudhry as a director on 24 June 2016
30 Jun 2016 TM01 Termination of appointment of Wendy Tina Parker Steele as a director on 24 June 2016
30 Jun 2016 TM01 Termination of appointment of Franklin Archibald Parker as a director on 24 June 2016
30 Jun 2016 AP01 Appointment of Mr Amjid Ali Choudhry as a director on 24 June 2016
30 Jun 2016 AD01 Registered office address changed from 45 Whinneys Road Loudwater High Wycombe Buckinghamshire HP10 9RL to C/O Ryeview Homes 7 Crendon Street High Wycombe Buckinghamshire HP13 6LE on 30 June 2016
30 Jun 2016 TM02 Termination of appointment of Wendy Tina Parker Steele as a secretary on 24 June 2016
24 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015