HIGH WYCOMBE DEVELOPMENTS NO. 2 LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Liquidators' statement of receipts and payments to 2025-02-14

View Document

24/02/2424 February 2024 Resolutions

View Document

24/02/2424 February 2024 Statement of affairs

View Document

24/02/2424 February 2024 Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2024-02-24

View Document

24/02/2424 February 2024 Appointment of a voluntary liquidator

View Document

24/02/2424 February 2024 Resolutions

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 Withdraw the company strike off application

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 Application to strike the company off the register

View Document

11/09/2311 September 2023 Termination of appointment of Nishith Malde as a director on 2023-09-04

View Document

10/08/2310 August 2023 Termination of appointment of Desmond Richard Wicks as a director on 2023-08-04

View Document

28/07/2328 July 2023 Appointment of Mr Jolyon Leonard Harrison as a director on 2023-07-24

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

27/06/2327 June 2023 Cessation of Inland Homes Developments Limited as a person with significant control on 2023-03-30

View Document

27/06/2327 June 2023 Notification of Inland Corporate Limited as a person with significant control on 2023-03-30

View Document

10/02/2310 February 2023 Termination of appointment of Sally Kenward as a secretary on 2023-02-10

View Document

17/01/2317 January 2023 Termination of appointment of Donagh O'sullivan as a director on 2023-01-16

View Document

13/12/2213 December 2022 Appointment of Mr Donagh O'sullivan as a director on 2022-12-06

View Document

06/12/226 December 2022 Satisfaction of charge 099134680002 in full

View Document

06/12/226 December 2022 Satisfaction of charge 099134680003 in full

View Document

28/10/2228 October 2022 Appointment of Mr Desmond Richard Wicks as a director on 2022-10-14

View Document

05/10/225 October 2022 Termination of appointment of Stephen Desmond Wicks as a director on 2022-09-30

View Document

29/09/2229 September 2022 Appointment of Mrs Sally Kenward as a secretary on 2022-09-26

View Document

27/09/2227 September 2022 Termination of appointment of Nishith Malde as a secretary on 2022-09-26

View Document

10/08/2110 August 2021 Cessation of Inland Homes 2013 Limited as a person with significant control on 2021-08-06

View Document

10/08/2110 August 2021 Notification of Inland Homes Developments Limited as a person with significant control on 2021-08-06

View Document

04/08/214 August 2021 Satisfaction of charge 099134680001 in full

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

13/06/1913 June 2019 CURREXT FROM 30/06/2019 TO 30/09/2019

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR DESMOND WICKS

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MRS STEPHEN DESMOND WICKS

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WICKS

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR DESMOND RICHARD WICKS

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM C/O INLAND HOMES DECIMAL PLACE CHILTERN AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5FG ENGLAND

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR AMIT LAKHANI

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099134680003

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099134680002

View Document

06/03/196 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR AMIT LAKHANI

View Document

05/03/195 March 2019 SECRETARY APPOINTED MRS KATHRYN WORTH

View Document

25/02/1925 February 2019 CESSATION OF PROJECT HELIX HOLDCO LIMITED AS A PSC

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INLAND HOMES 2013 LIMITED

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

15/10/1815 October 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BRETT

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099134680001

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY MELANIE HYLAND

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

02/08/172 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR STEPHEN DESMOND WICKS

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMPSON

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR GARY SKINNER

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRYSOSTOMOU

View Document

12/05/1712 May 2017 AUDITOR'S RESIGNATION

View Document

12/05/1712 May 2017 AUDITOR'S RESIGNATION

View Document

13/04/1713 April 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

11/12/1511 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company