Advanced company searchLink opens in new window

395 WEST WYCOMBE ROAD MANAGEMENT COMPANY LIMITED

Company number 09055491

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)
29 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
19 Feb 2024 AA Micro company accounts made up to 31 May 2023
02 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
31 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
06 May 2022 AD01 Registered office address changed from Flat 6 Elizabeth Place 395 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE to 49 Dolphin Court Kingsmead Road High Wycombe HP11 1XF on 6 May 2022
04 Apr 2022 AA Micro company accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
29 Mar 2021 CH04 Secretary's details changed for Land Graham Partnership Llp on 31 December 2020
02 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
22 Feb 2019 AA Micro company accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
23 May 2017 CH01 Director's details changed for Mr David Stanley Morris on 1 May 2016
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 6
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6
26 May 2015 AD01 Registered office address changed from Flat 2, Elizabeth Place 395 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE England to Flat 6 Elizabeth Place 395 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE on 26 May 2015
23 May 2015 TM01 Termination of appointment of Ray Greenall as a director on 14 May 2015
14 Apr 2015 AD01 Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN England to Flat 2, Elizabeth Place 395 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE on 14 April 2015