Company NameHaystacks (High Wycombe) Management Company Limited(The)
Company StatusActive
Company Number01155584
CategoryPrivate Limited Company
Incorporation Date8 January 1974(50 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMark Trigg
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2004(30 years, 4 months after company formation)
Appointment Duration19 years, 11 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameMs Rachel Parry
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(46 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameMrs Helen Winnett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(46 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameMs Lisa Marie Bowles
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(48 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameMr Joseph Horsefield Brown
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(17 years, 9 months after company formation)
Appointment Duration3 years (resigned 09 November 1994)
RoleRetired
Correspondence Address7 The Greenway
High Wycombe
Buckinghamshire
HP13 6PX
Director NameMr Simon Piers Channon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(17 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 October 1997)
RolePress Officer
Correspondence Address19 The Haystacks
High Wycombe
Buckinghamshire
HP13 6PY
Director NameDr Elsa Mary Woodward
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(17 years, 9 months after company formation)
Appointment Duration17 years (resigned 01 November 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 The Haystacks
High Wycombe
Buckinghamshire
HP13 6PY
Secretary NameMr Joseph Horsefield Brown
NationalityBritish
StatusResigned
Appointed29 October 1991(17 years, 9 months after company formation)
Appointment Duration3 years (resigned 09 November 1994)
RoleCompany Director
Correspondence Address7 The Greenway
High Wycombe
Buckinghamshire
HP13 6PX
Director NameJohn Michael Du Pre Denning
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1994(20 years, 10 months after company formation)
Appointment Duration4 years (resigned 09 December 1998)
RoleChartered Accountant
Correspondence Address10 The Haystacks
High Wycombe
Buckinghamshire
HP13 6PY
Director NameNeil Trevor Saunders
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1994(20 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 January 1998)
RoleHousing Officer
Correspondence Address13 The Haystacks
High Wycombe
Buckinghamshire
HP13 6PY
Secretary NameJohn Michael Du Pre Denning
NationalityBritish
StatusResigned
Appointed19 November 1994(20 years, 10 months after company formation)
Appointment Duration4 years (resigned 09 December 1998)
RoleChartered Accountant
Correspondence Address10 The Haystacks
High Wycombe
Buckinghamshire
HP13 6PY
Director NameEvelyn Mary Carrie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(23 years, 9 months after company formation)
Appointment Duration4 years (resigned 20 October 2001)
RolePersonnel Manager
Correspondence Address23 The Haystacks
High Wycombe
Buckinghamshire
HP13 6PY
Director NameCalverley Victor Johnson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(23 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 October 2003)
RoleRetired
Correspondence Address15 The Haystacks
High Wycombe
Buckinghamshire
HP13 6PY
Director NameKaj Henrik Jensen
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(24 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 2000)
RoleRetired
Correspondence Address12 The Haystacks
High Wycombe
Buckinghamshire
HP13 6PY
Secretary NameEvelyn Mary Carrie
NationalityBritish
StatusResigned
Appointed09 December 1998(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 2001)
RolePersonnel Manager
Correspondence Address23 The Haystacks
High Wycombe
Buckinghamshire
HP13 6PY
Director NameDoris May Martin
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(26 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 2002)
RoleCompany Director
Correspondence Address6 The Haystacks
High Wycombe
Buckinghamshire
HP13 6PY
Secretary NameDoris May Martin
NationalityBritish
StatusResigned
Appointed20 October 2001(27 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 August 2002)
RoleCompany Director
Correspondence Address6 The Haystacks
High Wycombe
Buckinghamshire
HP13 6PY
Director NamePhilip Mullis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2002(28 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 July 2007)
RoleAccountant
Correspondence Address19 The Haystacks
High Wycombe
Buckinghamshire
HP13 6PY
Director NameAnthony Jonathan Benjamin Bennee
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2002(28 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2014)
RoleInsurance Broker
Correspondence Address5 The Haystacks
High Wycombe
Buckinghamshire
HP13 6PY
Secretary NameAnthony Jonathan Benjamin Bennee
NationalityBritish
StatusResigned
Appointed24 August 2002(28 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2014)
RoleInsurance Broker
Correspondence Address5 The Haystacks
High Wycombe
Buckinghamshire
HP13 6PY
Director NameMichael Gilby
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(29 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2004)
RoleStructural Engineer
Correspondence Address26 The Haystacks
High Wycombe
Buckinghamshire
HP13 6PY
Director NameOlivia Johanna Simpson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(30 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 March 2005)
RoleTeacher
Correspondence Address15 The Haystacks
High Wycombe
Buckinghamshire
HP13 6PY
Director NameBernard Kelly
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(31 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 The Haystacks
High Wycombe
Buckinghamshire
HP13 6PY
Director NameSarah Lopez
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(33 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 September 2009)
RoleSupport Manager
Correspondence Address26 The Haystacks
High Wycombe
Buckinghamshire
HP13 6PY
Director NameFraser William Bradshaw Simpson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(35 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 98 Greenway Business Centre
Harlow Business Park
Harlow
Essex
CM19 5QE
Director NameAngela Therese Rees
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(35 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameMs Hazel Jane Ashby
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(41 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP

Location

Registered AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Angela Rees
2.86%
Ordinary
1 at £1Anthony Philip Pike
2.86%
Ordinary
1 at £1Breda Marie Cronnolly
2.86%
Ordinary
1 at £1Catherine Conway
2.86%
Ordinary
1 at £1Doris May Martin
2.86%
Ordinary
1 at £1Dr Elsa Mary Woodward
2.86%
Ordinary
1 at £1Emma Ruth Legassick
2.86%
Ordinary
1 at £1Helen Sharp
2.86%
Ordinary
1 at £1Ibtisam Osman
2.86%
Ordinary
1 at £1Jennifer Aggarwal & Christopher Jones & Ashok Aggarwal
2.86%
Ordinary
1 at £1Jennifer Aggarwal & Rajbir Bajwa & Ashok Aggarwal & Renu Bajwa
2.86%
Ordinary
1 at £1Kaj Henrik Jensen
2.86%
Ordinary
1 at £1Laye Khim Lim & Saw Bee Ang
2.86%
Ordinary
1 at £1Lorely Linda Killmister
2.86%
Ordinary
1 at £1Margaret Crichton
2.86%
Ordinary
1 at £1Margaret Jean Finlan
2.86%
Ordinary
1 at £1Marjorie Sherrington
2.86%
Ordinary
1 at £1Mr Albert Arthur Mullis & Mrs Maureen Cecilia Mullis
2.86%
Ordinary
1 at £1Mr Anthony Jonathan Benjamin Bennee & Rachel Elaine Parry
2.86%
Ordinary
1 at £1Mr Bernard Kelly
2.86%
Ordinary
1 at £1Mr Eryk Beczelis
2.86%
Ordinary
1 at £1Mr Fathi Mohamed Osman
2.86%
Ordinary
1 at £1Mr Mark Trigg
2.86%
Ordinary
1 at £1Mr Michael John Stacey
2.86%
Ordinary
1 at £1Mr Michael Patrick Payne & Mrs Christine Payne
2.86%
Ordinary
1 at £1Mr Norman Stanley Darvill & Mrs Heather Iris Darvill
2.86%
Ordinary
1 at £1Mr Peter Johnson & Lorraine Karen Shingleton
2.86%
Ordinary
1 at £1Mr Philip James Mullis & Alison Claire Vadas
2.86%
Ordinary
1 at £1Mr Stephen John Taylor & Mrs Barbara Taylor
2.86%
Ordinary
1 at £1Mrs Lesley Catherine Overton & Mr Charles Henry Overton
2.86%
Ordinary
1 at £1Mrs Olivia Johanna Simpson & Mr Fraser William Simpson
2.86%
Ordinary
1 at £1Patricia Hazel Baker
2.86%
Ordinary
1 at £1Richard Blackett
2.86%
Ordinary
1 at £1Robert Alan Butler
2.86%
Ordinary
1 at £1Sarah Simmone Adele & Nancy Lopez
2.86%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

14 September 2020Confirmation statement made on 12 September 2020 with updates (6 pages)
23 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 April 2020Appointment of Mrs Helen Winnett as a director on 28 April 2020 (2 pages)
20 March 2020Appointment of Ms Rachel Parry as a director on 25 February 2020 (2 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (6 pages)
11 June 2019Termination of appointment of Angela Therese Rees as a director on 11 June 2019 (1 page)
19 September 2018Confirmation statement made on 12 September 2018 with updates (6 pages)
20 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
2 August 2016Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page)
2 August 2016Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page)
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 35
(7 pages)
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 35
(7 pages)
7 October 2015Appointment of Ms Hazel Jane Ashby as a director on 28 July 2015 (2 pages)
7 October 2015Appointment of Ms Hazel Jane Ashby as a director on 28 July 2015 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
18 March 2015Termination of appointment of Fraser William Bradshaw Simpson as a director on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Fraser William Bradshaw Simpson as a director on 18 March 2015 (1 page)
4 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 January 2015Director's details changed for Angela Therese Rees on 1 January 2015 (2 pages)
8 January 2015Director's details changed for Mark Trigg on 1 January 2015 (2 pages)
8 January 2015Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN England to C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Bernard Kelly as a director on 1 January 2015 (1 page)
8 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 35
(8 pages)
8 January 2015Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN England to C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 8 January 2015 (1 page)
8 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 35
(8 pages)
8 January 2015Director's details changed for Fraser William Bradshaw Simpson on 1 January 2015 (2 pages)
8 January 2015Director's details changed for Angela Therese Rees on 1 January 2015 (2 pages)
8 January 2015Director's details changed for Mark Trigg on 1 January 2015 (2 pages)
8 January 2015Director's details changed for Fraser William Bradshaw Simpson on 1 January 2015 (2 pages)
8 January 2015Termination of appointment of Bernard Kelly as a director on 1 January 2015 (1 page)
8 January 2015Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN England to C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Bernard Kelly as a director on 1 January 2015 (1 page)
8 January 2015Director's details changed for Mark Trigg on 1 January 2015 (2 pages)
8 January 2015Director's details changed for Fraser William Bradshaw Simpson on 1 January 2015 (2 pages)
8 January 2015Director's details changed for Angela Therese Rees on 1 January 2015 (2 pages)
1 December 2014Termination of appointment of Anthony Jonathan Benjamin Bennee as a director on 1 October 2014 (1 page)
1 December 2014Termination of appointment of Anthony Jonathan Benjamin Bennee as a secretary on 1 October 2014 (1 page)
1 December 2014Termination of appointment of Anthony Jonathan Benjamin Bennee as a secretary on 1 October 2014 (1 page)
1 December 2014Termination of appointment of Anthony Jonathan Benjamin Bennee as a director on 1 October 2014 (1 page)
1 December 2014Termination of appointment of Anthony Jonathan Benjamin Bennee as a director on 1 October 2014 (1 page)
1 December 2014Termination of appointment of Anthony Jonathan Benjamin Bennee as a secretary on 1 October 2014 (1 page)
21 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 35
(11 pages)
21 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 35
(11 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (11 pages)
27 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (11 pages)
22 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (11 pages)
22 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (11 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (11 pages)
4 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (11 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2010Appointment of Fraser William Bradshaw Simpson as a director (2 pages)
18 February 2010Termination of appointment of Sarah Lopez as a director (1 page)
18 February 2010Appointment of Angela Therese Rees as a director (2 pages)
18 February 2010Termination of appointment of Sarah Lopez as a director (1 page)
18 February 2010Appointment of Fraser William Bradshaw Simpson as a director (2 pages)
18 February 2010Appointment of Angela Therese Rees as a director (2 pages)
2 February 2010Annual return made up to 29 October 2009 with a full list of shareholders (22 pages)
2 February 2010Annual return made up to 29 October 2009 with a full list of shareholders (22 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 October 2009Termination of appointment of Elsa Woodward as a director (1 page)
7 October 2009Termination of appointment of Elsa Woodward as a director (1 page)
25 November 2008Return made up to 29/10/08; full list of members (21 pages)
25 November 2008Return made up to 29/10/08; full list of members (21 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 01/03/08; full list of members (22 pages)
22 April 2008Return made up to 01/03/08; full list of members (22 pages)
6 December 2007Return made up to 29/10/07; full list of members; amend (23 pages)
6 December 2007Return made up to 29/10/07; full list of members; amend (23 pages)
22 November 2007Return made up to 29/10/07; full list of members (13 pages)
22 November 2007Return made up to 29/10/07; full list of members (13 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
22 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
9 January 2007Return made up to 29/10/06; full list of members (16 pages)
9 January 2007Return made up to 29/10/06; full list of members (16 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2005Return made up to 29/10/05; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 December 2005Return made up to 29/10/05; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
4 May 2005Registered office changed on 04/05/05 from: 2ND floor thame house 9 castle street high wycombe buckinghamshire HP13 6RZ (1 page)
4 May 2005Registered office changed on 04/05/05 from: 2ND floor thame house 9 castle street high wycombe buckinghamshire HP13 6RZ (1 page)
26 November 2004Return made up to 29/10/04; change of members (8 pages)
26 November 2004Return made up to 29/10/04; change of members (8 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 February 2004Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
16 February 2004Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 2ND floor thame house 9 castle street high wycombe buckinghamshire HP13 6RZ (1 page)
4 March 2003Registered office changed on 04/03/03 from: 2ND floor thame house 9 castle street high wycombe buckinghamshire HP13 6RZ (1 page)
3 March 2003Registered office changed on 03/03/03 from: 26 high street high wycombe bucks HP11 2AD (1 page)
3 March 2003Registered office changed on 03/03/03 from: 26 high street high wycombe bucks HP11 2AD (1 page)
21 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 November 2002Return made up to 29/10/02; change of members (8 pages)
25 November 2002Return made up to 29/10/02; change of members (8 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New secretary appointed;new director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002Secretary resigned;director resigned (1 page)
25 September 2002Secretary resigned;director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
3 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(25 pages)
3 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(25 pages)
9 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 November 2000Return made up to 29/10/00; no change of members (7 pages)
22 November 2000Return made up to 29/10/00; no change of members (7 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
28 April 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 April 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 December 1999Return made up to 29/10/99; no change of members (5 pages)
5 December 1999Return made up to 29/10/99; no change of members (5 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 January 1999Secretary resigned;director resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned;director resigned (1 page)
7 January 1999New secretary appointed (2 pages)
4 December 1998Full accounts made up to 31 March 1998 (6 pages)
4 December 1998Full accounts made up to 31 March 1998 (6 pages)
11 November 1998Return made up to 29/10/98; full list of members (8 pages)
11 November 1998Return made up to 29/10/98; full list of members (8 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
28 November 1997Return made up to 29/10/97; full list of members; amend (8 pages)
28 November 1997Return made up to 29/10/97; full list of members; amend (8 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
13 November 1997Return made up to 29/10/97; change of members (6 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Return made up to 29/10/97; change of members (6 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
26 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
13 November 1996Return made up to 29/10/96; change of members (6 pages)
13 November 1996Return made up to 29/10/96; change of members (6 pages)
9 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
9 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
9 November 1995Return made up to 29/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 1995Return made up to 29/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1995Full accounts made up to 31 March 1995 (7 pages)
18 August 1995Full accounts made up to 31 March 1995 (7 pages)