- Company Overview for BACKMOOR COURT FLATS CO. LIMITED (01093760)
- Filing history for BACKMOOR COURT FLATS CO. LIMITED (01093760)
- People for BACKMOOR COURT FLATS CO. LIMITED (01093760)
- More for BACKMOOR COURT FLATS CO. LIMITED (01093760)
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) |
---|---|---|---|
08 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 8 March 2016 | |
01 Apr 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN on 9 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Kay Stacey on 31 January 2015 | |
09 Mar 2015 | CH04 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 January 2015 | |
09 Jan 2015 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 | |
09 Jan 2015 | TM02 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 | |
02 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
09 Dec 2013 | TM01 | Termination of appointment of Christine Buxton as a director | |
11 Jul 2013 | CH04 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 | |
25 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
19 Oct 2010 | TM01 | Termination of appointment of Barry Giles as a director | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
25 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
25 Mar 2009 | 288a | Director appointed kay stacey |