Advanced company searchLink opens in new window

EDEN APARTMENTS (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED

Company number 06557958

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 8 April 2024 with no updates
11 Sep 2023 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
03 Feb 2023 AA Micro company accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
10 Mar 2022 AA Micro company accounts made up to 31 March 2021
28 May 2021 CH01 Director's details changed for Ms Eileen Marie Sawyer on 1 May 2021
26 Apr 2021 CH01 Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020
23 Apr 2021 AA Micro company accounts made up to 31 March 2020
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
02 Jan 2020 CH03 Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Sep 2018 CH01 Director's details changed for Ms Eileen Marie Sawyer on 22 August 2018
22 Aug 2018 TM01 Termination of appointment of Patrick Colin O'driscoll as a director on 22 August 2018
22 Aug 2018 AP01 Appointment of Mr Stephane Abraham Joseph Nahum as a director on 22 August 2018
22 Aug 2018 AP01 Appointment of Ms Eileen Marie Sawyer as a director on 22 August 2018
  • ANNOTATION Other The address of Eileen Marie Sawyer, director of eden apartments (high wycombe) management company LIMITED, was replaced with a service address on 04/10/2019 under section 1088 of the Companies Act 2006
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 8 April 2017 with updates
16 Sep 2016 TM01 Termination of appointment of Christopher James Leete as a director on 15 September 2016
07 Sep 2016 AP01 Appointment of Mr Patrick Colin O'driscoll as a director on 7 September 2016
15 Aug 2016 AD01 Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 15 August 2016