This company is commonly known as 5 Amersham Hill Holdings Limited. The company was founded 8 years ago and was given the registration number 09886406. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 1 Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Bucks. This company's SIC code is 55900 - Other accommodation.
Name | : | 5 AMERSHAM HILL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09886406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Bucks, United Kingdom, HP12 3TD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3TD | Director | 24 November 2015 | Active |
Unit 1 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3TD | Director | 01 April 2022 | Active |
Mr Errol Bland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1 Lancaster Court, Coronation Road, High Wycombe, United Kingdom, HP12 3TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type small. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Accounts | Accounts with accounts type small. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type small. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-18 | Officers | Change person director company with change date. | Download |
2020-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type small. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-09 | Accounts | Change account reference date company previous extended. | Download |
2017-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.