Advanced company searchLink opens in new window

BIDWELL FLATS MANAGEMENT COMPANY LIMITED

Company number 01793141

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)
15 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
30 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
19 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
24 Feb 2021 TM01 Termination of appointment of Cherridah Coppard as a director on 8 January 2021
12 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
16 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 AP01 Appointment of Mr Sherif Hafiz as a director on 23 October 2017
20 Feb 2018 TM01 Termination of appointment of Monika Renate Schaible as a director on 30 January 2018
15 Feb 2018 PSC08 Notification of a person with significant control statement
15 Feb 2018 CS01 Confirmation statement made on 14 December 2017 with updates
15 Feb 2018 PSC07 Cessation of Shamime Lakdawalla as a person with significant control on 15 February 2018
15 Feb 2018 PSC07 Cessation of Lamia Hafiz as a person with significant control on 15 February 2018
13 Feb 2018 TM01 Termination of appointment of Martine Penco as a director on 5 February 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Dec 2017 AD01 Registered office address changed from 64-67 Wembley Hill Road Wembley Middlesex HA9 8DP England to 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP on 15 December 2017
03 Nov 2017 TM01 Termination of appointment of Shamime Lakdawalla as a director on 23 October 2017
23 Feb 2017 AP01 Appointment of Ms Cherridah Coppard as a director on 30 January 2017