Advanced company searchLink opens in new window

BACKMOOR COURT FLATS CO. LIMITED

Company number 01093760

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)
08 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 20
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
  • GBP 20
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
  • GBP 20
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