BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED
Company number 02873958
- Company Overview for BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED (02873958)
- Filing history for BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED (02873958)
- People for BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED (02873958)
- More for BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED (02873958)
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 Feb 2018 | AP01 | Appointment of Mr John Sunderland as a director on 24 January 2018 | |
14 Feb 2018 | PSC07 | Cessation of Thames Water (M) Unison as a person with significant control on 24 January 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Branch Secretary Thames Water (Unison) as a director on 24 January 2018 | |
20 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Michael Gordon Kimber as a director on 1 November 2017 | |
01 Nov 2017 | PSC07 | Cessation of Michael Gordon Kimber as a person with significant control on 1 November 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
26 Sep 2016 | AP01 | Appointment of Mr Harjit Singh Grewal as a director on 19 September 2016 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Aug 2016 | AP02 | Appointment of Branch Secretary Thames Water (Unison) as a director on 27 May 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Morris Roger Schwartz as a director on 20 June 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
02 Feb 2016 | CH01 | Director's details changed for Morris Roger Schwartz on 10 November 2015 | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
07 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from Unit 6 Bellman Court 55 Great Knollys Street Reading United Kingdom on 2 December 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 May 2012 | AP02 | Appointment of Biggins & Gallagher Ltd as a director on 29 November 2009 | |
12 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |