741 High Wycombe Ltd was founded on 28 May 2005 and are based in Surrey, it's status in the Companies House registry is set to "Active". The companies directors are listed as Smither, James Edward, Griston, Simon John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRISTON, Simon John | 28 May 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITHER, James Edward | 28 May 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 October 2020 | |
AA - Annual Accounts | 17 March 2020 | |
CS01 - N/A | 23 September 2019 | |
AA - Annual Accounts | 03 June 2019 | |
CS01 - N/A | 28 September 2018 | |
PSC02 - N/A | 13 September 2018 | |
PSC07 - N/A | 13 September 2018 | |
PSC07 - N/A | 13 September 2018 | |
PSC02 - N/A | 13 September 2018 | |
PSC04 - N/A | 12 September 2018 | |
PSC04 - N/A | 12 September 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 20 September 2017 | |
CS01 - N/A | 26 May 2017 | |
AA - Annual Accounts | 01 March 2017 | |
CH01 - Change of particulars for director | 27 October 2016 | |
CH03 - Change of particulars for secretary | 25 October 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 19 April 2016 | |
CH01 - Change of particulars for director | 02 February 2016 | |
AR01 - Annual Return | 23 June 2015 | |
AD01 - Change of registered office address | 22 June 2015 | |
AA - Annual Accounts | 17 June 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 12 June 2014 | |
CH03 - Change of particulars for secretary | 12 September 2013 | |
CH01 - Change of particulars for director | 12 September 2013 | |
CH01 - Change of particulars for director | 12 September 2013 | |
AR01 - Annual Return | 07 June 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 13 March 2012 | |
AD01 - Change of registered office address | 09 November 2011 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 27 April 2011 | |
AA01 - Change of accounting reference date | 10 February 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 26 September 2008 | |
225 - Change of Accounting Reference Date | 05 August 2008 | |
AA - Annual Accounts | 04 June 2008 | |
363a - Annual Return | 29 May 2008 | |
395 - Particulars of a mortgage or charge | 01 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2007 | |
363a - Annual Return | 26 June 2007 | |
287 - Change in situation or address of Registered Office | 11 May 2007 | |
AA - Annual Accounts | 28 April 2007 | |
395 - Particulars of a mortgage or charge | 05 December 2006 | |
395 - Particulars of a mortgage or charge | 17 November 2006 | |
363a - Annual Return | 20 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 2006 | |
225 - Change of Accounting Reference Date | 24 January 2006 | |
287 - Change in situation or address of Registered Office | 24 January 2006 | |
288a - Notice of appointment of directors or secretaries | 22 August 2005 | |
288a - Notice of appointment of directors or secretaries | 22 August 2005 | |
288b - Notice of resignation of directors or secretaries | 12 August 2005 | |
288b - Notice of resignation of directors or secretaries | 12 August 2005 | |
NEWINC - New incorporation documents | 28 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 January 2008 | Outstanding |
N/A |
Legal charge | 27 November 2006 | Outstanding |
N/A |
Debenture | 15 November 2006 | Outstanding |
N/A |