BAIRDS HILL PROPERTY ASSOCIATION LIMITED
Company number 01209090
- Company Overview for BAIRDS HILL PROPERTY ASSOCIATION LIMITED (01209090)
- Filing history for BAIRDS HILL PROPERTY ASSOCIATION LIMITED (01209090)
- People for BAIRDS HILL PROPERTY ASSOCIATION LIMITED (01209090)
- More for BAIRDS HILL PROPERTY ASSOCIATION LIMITED (01209090)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
05 Mar 2024 | AA | Total exemption full accounts made up to 24 June 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
23 Oct 2023 | AP01 | Appointment of Mr Dave Lee Fox as a director on 1 October 2023 | |
27 Mar 2023 | AA | Total exemption full accounts made up to 24 June 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
19 May 2022 | AA | Total exemption full accounts made up to 24 June 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
15 Jun 2021 | AA | Total exemption full accounts made up to 24 June 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
08 Oct 2020 | PSC01 | Notification of Michael Robert Pond as a person with significant control on 7 October 2020 | |
08 Oct 2020 | PSC07 | Cessation of Arthur James Solman as a person with significant control on 7 October 2020 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 24 June 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
15 Jul 2019 | AD01 | Registered office address changed from 39 Hawley Square Margate Kent CT9 1NZ to 9 Crescent Road North Foreland Estate Broadstairs Kent CT10 3QU on 15 July 2019 | |
07 Feb 2019 | AA | Total exemption full accounts made up to 24 June 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
24 Oct 2018 | TM01 | Termination of appointment of Arthur James Solman as a director on 7 December 2017 | |
01 Nov 2017 | AA | Total exemption full accounts made up to 24 June 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 24 June 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Oct 2015 | AR01 | Annual return made up to 17 October 2015 no member list | |
14 May 2015 | AD01 | Registered office address changed from Flat 10 Parkland Court Bairds Hill Broadstairs Kent CT10 3AB to 39 Hawley Square Margate Kent CT9 1NZ on 14 May 2015 |