Advanced company searchLink opens in new window

BAY COURT RESIDENTS COMPANY LIMITED

Company number 00940591

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)
29 Mar 2017 CH03 Secretary's details changed for Ruth Montacute on 29 March 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 600
30 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jun 2015 AD01 Registered office address changed from 1 Birch Tree Walk Watford Herts WD17 4SH to First Floor Prospect House 2 Athenaeum Road London London N20 9AE on 4 June 2015
13 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 600
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 600
29 Jan 2014 TM01 Termination of appointment of Elizabeth Fay White as a director on 28 January 2014
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jul 2013 AD01 Registered office address changed from 70 Mill View Road Tring Hertfordshire HP23 4EW on 5 July 2013
12 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Sep 2010 AP01 Appointment of Mr Andrew Quentin Peck as a director
14 Jul 2010 AP01 Appointment of Miss Elizabeth Fay White as a director
14 Jul 2010 AP01 Appointment of Michael David Bromfield as a director
06 Jul 2010 TM01 Termination of appointment of Rosemary Armstrong as a director
16 Jun 2010 TM01 Termination of appointment of Francis Lennon as a director
16 Jun 2010 TM01 Termination of appointment of Ruth Montacute as a director
15 Jun 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
15 Jun 2010 CH01 Director's details changed for John Taggart on 31 March 2010