BIRTWAY COURT RESIDENTS ASSOCIATION LIMITED
Company number 01443115
- Company Overview for BIRTWAY COURT RESIDENTS ASSOCIATION LIMITED (01443115)
- Filing history for BIRTWAY COURT RESIDENTS ASSOCIATION LIMITED (01443115)
- People for BIRTWAY COURT RESIDENTS ASSOCIATION LIMITED (01443115)
- More for BIRTWAY COURT RESIDENTS ASSOCIATION LIMITED (01443115)
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) |
---|---|---|---|
09 Sep 2014 | AD01 | Registered office address changed from 5 Birtway Coiurt 91 Benhill Avenue Sutton Surrey SM1 4DJ to Birtway Court Flat 5 91 Benhill Avenue Sutton Surrey SM1 4DJ on 9 September 2014 | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jun 2014 | AR01 | Annual return made up to 24 June 2014 no member list | |
06 Mar 2014 | AD01 | Registered office address changed from 5 Birtway Court 91 Benhill Avenue Sutton Surrey SM1 4DJ England on 6 March 2014 | |
06 Mar 2014 | TM02 | Termination of appointment of Tracy Parkinson as a secretary | |
06 Mar 2014 | AD01 | Registered office address changed from 1 Birtway Court 91 Benhill Avenue Sutton Surrey SM1 4DJ England on 6 March 2014 | |
09 Dec 2013 | AD01 | Registered office address changed from 5 Birtway Court 91 Benhill Avenue Sutton Surrey SM1 4DJ England on 9 December 2013 | |
25 Nov 2013 | AD01 | Registered office address changed from 1 Birtway Court 91 Benhill Avenue Sutton Surrey SM1 4DJ on 25 November 2013 | |
25 Nov 2013 | CH01 | Director's details changed for Mr Matthew John William Gray on 1 November 2010 | |
25 Nov 2013 | CH01 | Director's details changed for Mr Visvanathan Balasundaram on 1 November 2011 | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 24 June 2013 no member list | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 24 June 2012 no member list | |
27 Jun 2012 | CH01 | Director's details changed for Matthew John William Gray on 27 June 2012 | |
27 Jun 2012 | CH01 | Director's details changed for Visvanathan Balasundaram on 27 June 2012 | |
25 Jan 2012 | TM01 | Termination of appointment of Christopher Lawrenson as a director | |
28 Dec 2011 | AP03 | Appointment of Tracy Parkinson as a secretary | |
13 Dec 2011 | TM01 | Termination of appointment of Aaron Cole as a director | |
13 Dec 2011 | AD01 | Registered office address changed from C/O T Parkinson 1 Birtway 91 Benhill Avenue Sutton Surrey SM1 4DJ on 13 December 2011 | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 24 June 2011 no member list | |
05 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Aug 2010 | AD01 | Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 25 August 2010 | |
24 Aug 2010 | TM02 | Termination of appointment of Jj Homes Properties Ltd as a secretary |