HIGH WYCOMBE DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Appointment of a voluntary liquidator

View Document

13/05/2513 May 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

11/12/2411 December 2024 Administrator's progress report

View Document

06/12/246 December 2024 Statement of affairs with form AM02SOA

View Document

03/07/243 July 2024 Result of meeting of creditors

View Document

18/06/2418 June 2024 Statement of administrator's proposal

View Document

22/05/2422 May 2024 Appointment of an administrator

View Document

22/05/2422 May 2024 Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2024-05-22

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 Appointment of Mr Jolyon Leonard Harrison as a director on 2023-08-04

View Document

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

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-10 with no updates

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

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

27/09/2227 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

12/01/2212 January 2022 Satisfaction of charge 092986380001 in full

View Document

30/09/2130 September 2021 Satisfaction of charge 092986380003 in full

View Document

30/09/2130 September 2021 Satisfaction of charge 092986380002 in full

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

01/10/201 October 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR GARY SKINNER

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED MR STEPHEN DESMOND WICKS

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

23/01/2023 January 2020 CESSATION OF INLAND HOMES PLC AS A PSC

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR HASMUKH LAL SHAH

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MISS TEJ MANIDEVI SHAH

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QBAY LIMITED

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INLAND HOMES 2013 LIMITED

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WICKS

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

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

View Document

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

View Document

30/04/1930 April 2019 SECRETARY APPOINTED MRS KATHRYN WORTH

View Document

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

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / PROJECT HELIX LTD / 13/11/2018

View Document

03/10/183 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

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

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092986380003

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092986380002

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR STEPHEN DESMOND WICKS

View Document

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

View Document

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

View Document

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

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

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/12/154 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

09/06/159 June 2015 PREVSHO FROM 30/11/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR CPC GROUP LIMITED

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR TIMOTHY OWEN SIMPSON

View Document

30/03/1530 March 2015 CORPORATE DIRECTOR APPOINTED CPC GROUP LIMITED

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVID

View Document

13/02/1513 February 2015 SECRETARY APPOINTED MRS MELANIE PATRICIA HYLAND

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY NISHITH MALDE

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WICKS

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR ANDREW JOHN CHRYSOSTOMOU

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR BENJAMIN GEORGE ANKER DAVID

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092986380001

View Document

06/11/146 November 2014 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