Advanced company searchLink opens in new window

BILLET COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED

Company number 01271540

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)
20 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 321
04 Feb 2014 AA Total exemption full accounts made up to 30 April 2013
28 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 321
31 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
28 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
23 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
16 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
01 Feb 2011 AA Total exemption full accounts made up to 30 April 2010
03 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for David Lamb on 14 August 2010
02 Sep 2010 TM01 Termination of appointment of Christopher Day as a director
02 Sep 2010 CH01 Director's details changed for Ian Robert Mulcahy on 14 August 2010
01 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
09 Sep 2009 363a Return made up to 14/08/09; full list of members
24 Apr 2009 288a Director appointed christopher day
03 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
06 Oct 2008 363a Return made up to 14/08/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 3RD October 2024 under section 1088 of the Companies Act 2006
06 Oct 2008 353 Location of register of members
06 Oct 2008 190 Location of debenture register
06 Oct 2008 287 Registered office changed on 06/10/2008 from 147 hempstead road watford hertfordshire WD17 3HF
16 Jul 2008 288b Appointment terminated director deborah collins
01 Mar 2008 AA Total exemption full accounts made up to 30 April 2007
19 Sep 2007 363a Return made up to 14/08/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 3RD October 2024 under section 1088 of the Companies Act 2006
16 Mar 2007 AA Total exemption full accounts made up to 30 April 2006
12 Dec 2006 288a New director appointed