Advanced company searchLink opens in new window

BICKWELL COURT MANAGEMENT LIMITED

Company number 01361839

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)
02 May 2021 AA Micro company accounts made up to 31 March 2021
02 Jul 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
11 Jun 2020 AA Micro company accounts made up to 31 March 2020
10 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
10 Jun 2019 AD01 Registered office address changed from 4 Bickwell Court, Bickwell Valley, Sidmouth 4, Bickwell Court, Bickwell Valley Sidmouth EX10 8SD England to 4 Bickwell Court, Bickwell Valley Bickwell Valley 4, Bickwell Court, Bickwell Valley Sidmouth Devon EX10 8SD on 10 June 2019
10 Jun 2019 AD01 Registered office address changed from 4 Bickwell Court. Bickwell Valley, Sidmouth 4 Bickwell Court ,Bickwell Valley Sidmouth EX10 8SD England to 4 Bickwell Court, Bickwell Valley, Sidmouth 4, Bickwell Court, Bickwell Valley Sidmouth EX10 8SD on 10 June 2019
10 Jun 2019 AD01 Registered office address changed from 2 Bickwell Court Bickwell Valley Sidmouth Devon EX10 8SD to 4 Bickwell Court. Bickwell Valley, Sidmouth 4 Bickwell Court ,Bickwell Valley Sidmouth EX10 8SD on 10 June 2019
01 Jun 2019 CH01 Director's details changed for Mr David Hodge on 1 April 2019
20 May 2019 AA Micro company accounts made up to 31 March 2019
05 Apr 2019 CH01 Director's details changed for Mrs Anne Elizabeth Hodge on 1 April 2019
03 Apr 2019 CH03 Secretary's details changed for Mr David Hodge on 1 April 2019
02 Jul 2018 AA Micro company accounts made up to 31 March 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
27 Nov 2017 AP03 Appointment of Mr David Hodge as a secretary on 1 November 2017
13 Nov 2017 CH01 Director's details changed for Mr David Hodge on 1 November 2017
13 Nov 2017 TM02 Termination of appointment of Lalage Zillah Slater as a secretary on 1 November 2017
13 Nov 2017 CH01 Director's details changed for Mr Nicholas Cameron Cooper on 1 November 2017
13 Nov 2017 CH01 Director's details changed for Mr David Hodge on 1 November 2017
05 Sep 2017 AP01 Appointment of Mrs Deirdre (Known as Dee) Cooper as a director on 22 June 2017
03 Sep 2017 AP01 Appointment of Mr Nicholas Cameron Cooper as a director on 22 June 2017
03 Sep 2017 TM01 Termination of appointment of Rouha Manley as a director on 22 June 2017
03 Sep 2017 TM01 Termination of appointment of Kenneth William John Manley as a director on 22 June 2017
06 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
02 May 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jun 2016 AR01 Annual return made up to 1 June 2016 no member list