BILLET COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED
Company number 01271540
- Company Overview for BILLET COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED (01271540)
- Filing history for BILLET COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED (01271540)
- People for BILLET COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED (01271540)
- Charges for BILLET COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED (01271540)
- More for BILLET COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED (01271540)
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
|
|
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
|
|
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
|
|
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
|
|
16 Mar 2007 | AA | Total exemption full accounts made up to 30 April 2006 | |
12 Dec 2006 | 288a | New director appointed |