Advanced company searchLink opens in new window

BIRTWAY COURT RESIDENTS ASSOCIATION LIMITED

Company number 01443115

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)
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