About

Registered Number: 01393236
Date of Incorporation: 10/10/1978 (45 years and 8 months ago)
Company Status: Active
Registered Address: Sterling House 5 Buckingham Place, Bellfield Road West, High Wycombe, Buckinghamshire, HP13 5HQ

 

Christopher Wren Ltd was founded on 10 October 1978 with its registered office in High Wycombe, Buckinghamshire, it's status at Companies House is "Active". The companies directors are listed as Hartley, Nicola Anne, Robinson, Philip Gregory at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Nicola Anne 30 March 2006 - 1
ROBINSON, Philip Gregory 30 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 12 June 2014
CH01 - Change of particulars for director 12 June 2014
CH01 - Change of particulars for director 12 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 11 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2013
AA - Annual Accounts 05 March 2013
SH01 - Return of Allotment of shares 20 February 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 23 March 2011
CH01 - Change of particulars for director 28 July 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
AA - Annual Accounts 05 May 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
395 - Particulars of a mortgage or charge 10 September 2008
363s - Annual Return 03 September 2008
287 - Change in situation or address of Registered Office 21 August 2008
395 - Particulars of a mortgage or charge 28 June 2008
AA - Annual Accounts 20 June 2008
363s - Annual Return 10 September 2007
395 - Particulars of a mortgage or charge 18 July 2007
AA - Annual Accounts 01 May 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 16 June 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
MEM/ARTS - N/A 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
395 - Particulars of a mortgage or charge 20 July 2005
395 - Particulars of a mortgage or charge 18 June 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 29 April 2005
287 - Change in situation or address of Registered Office 03 August 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 02 May 1999
225 - Change of Accounting Reference Date 05 February 1999
363a - Annual Return 11 June 1998
353 - Register of members 11 June 1998
AA - Annual Accounts 27 February 1998
363a - Annual Return 28 August 1997
AA - Annual Accounts 05 February 1997
363a - Annual Return 14 August 1996
AA - Annual Accounts 24 January 1996
AUD - Auditor's letter of resignation 05 July 1995
363s - Annual Return 05 June 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 22 December 1993
363x - Annual Return 09 June 1993
AA - Annual Accounts 15 February 1993
AA - Annual Accounts 26 June 1992
363x - Annual Return 26 June 1992
363b - Annual Return 05 July 1991
AA - Annual Accounts 22 March 1991
363 - Annual Return 14 November 1990
AA - Annual Accounts 03 July 1990
AA - Annual Accounts 08 June 1989
363 - Annual Return 08 June 1989
287 - Change in situation or address of Registered Office 07 February 1989
395 - Particulars of a mortgage or charge 11 January 1989
363 - Annual Return 07 September 1988
AA - Annual Accounts 15 June 1988
363 - Annual Return 10 February 1988
AA - Annual Accounts 24 October 1987
AA - Annual Accounts 24 October 1987
287 - Change in situation or address of Registered Office 01 September 1987
CERTNM - Change of name certificate 23 February 1987
363 - Annual Return 26 July 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 May 1986
AA - Annual Accounts 13 May 1986
NEWINC - New incorporation documents 10 October 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 September 2008 Fully Satisfied

N/A

Legal charge 20 June 2008 Fully Satisfied

N/A

Legal charge 11 July 2007 Fully Satisfied

N/A

Legal charge 19 July 2005 Fully Satisfied

N/A

Mortgage 16 June 2005 Fully Satisfied

N/A

Legal charge 04 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.