Advanced company searchLink opens in new window

BANTOCK GARDENS RESIDENTS ASSOCIATION LIMITED

Company number 00817575

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2024 AA Micro company accounts made up to 29 September 2023
24 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
25 Jun 2023 AA Micro company accounts made up to 29 September 2022
04 May 2023 CS01 Confirmation statement made on 22 April 2023 with updates
13 Mar 2023 AP03 Appointment of Mr Evan Parsons as a secretary on 13 March 2023
05 May 2022 CS01 Confirmation statement made on 22 April 2022 with updates
10 Jan 2022 AA Micro company accounts made up to 29 September 2021
13 Dec 2021 TM01 Termination of appointment of Lauren Elizabeth Hewitt as a director on 9 December 2021
28 Oct 2021 CH01 Director's details changed for Mrs Gillian Marjorie Watson on 28 October 2021
28 Oct 2021 CH01 Director's details changed for Mrs Lauren Elizabeth Hewitt on 28 October 2021
28 Oct 2021 CH01 Director's details changed for Ms Olivia Davis on 28 October 2021
28 Oct 2021 AD01 Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF England to Parsons Choice Property Management Limited Worcester Road Wychbold Droitwich Worcestershire WR9 0DF on 28 October 2021
27 Jul 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
11 Jun 2021 AA Micro company accounts made up to 29 September 2020
30 Sep 2020 AAMD Amended micro company accounts made up to 29 September 2019
23 Sep 2020 AA Micro company accounts made up to 29 September 2019
16 Jun 2020 AD01 Registered office address changed from Parsons Choice Property Management Worcester Road Wychbold Droitwich Spa Worcestershire WR9 0DF United Kingdom to 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF on 16 June 2020
11 Jun 2020 CS01 Confirmation statement made on 22 April 2020 with updates
02 Jun 2020 CH01 Director's details changed for Mrs Lauren Elizabeth Hewitt on 2 June 2020
02 Jun 2020 CH01 Director's details changed for Mrs Lauren Elizabeth Hewitt on 2 June 2020
02 Jun 2020 CH01 Director's details changed for Ms Olivia Davis on 2 June 2020
02 Jun 2020 AD01 Registered office address changed from Unit 2 Shaw House Wychbury Court Two Woods Lane Merry Hill DY5 1TA United Kingdom to Parsons Choice Property Management Worcester Road Wychbold Droitwich Spa Worcestershire WR9 0DF on 2 June 2020
26 May 2020 CH01 Director's details changed for Ms Olivia Davis on 1 March 2020
04 Feb 2020 TM01 Termination of appointment of Caroline Mary Crooks as a director on 4 February 2020
04 Feb 2020 TM02 Termination of appointment of Kt Management Company (Uk) Ltd as a secretary on 1 February 2020