BELL COURT (HOUNSLOW) RESIDENTS LIMITED
Company number 03487795
- Company Overview for BELL COURT (HOUNSLOW) RESIDENTS LIMITED (03487795)
- Filing history for BELL COURT (HOUNSLOW) RESIDENTS LIMITED (03487795)
- People for BELL COURT (HOUNSLOW) RESIDENTS LIMITED (03487795)
- More for BELL COURT (HOUNSLOW) RESIDENTS LIMITED (03487795)
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) |
---|---|---|---|
14 Jan 2014 | AR01 | Annual return made up to 2 January 2014 no member list | |
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 2 January 2013 no member list | |
14 Jan 2013 | CH04 | Secretary's details changed for Sneller Property Consultants Ltd on 11 January 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Sep 2012 | TM01 | Termination of appointment of Peter Cowley as a director | |
31 May 2012 | AD01 | Registered office address changed from C/O Bridge House 74 Broad Street Broad Street Teddington Middlesex TW11 8QT England on 31 May 2012 | |
31 May 2012 | AD01 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 31 May 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 2 January 2012 no member list | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Dec 2011 | TM01 | Termination of appointment of Tejinder Garcha as a director | |
10 Jan 2011 | AR01 | Annual return made up to 2 January 2011 no member list | |
09 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Jan 2010 | AR01 | Annual return made up to 2 January 2010 no member list | |
05 Jan 2010 | CH04 | Secretary's details changed for Snelver Property Consultants Ltd on 1 January 2010 | |
04 Jan 2010 | CH01 | Director's details changed for Mr Tejinder Singh Garcha on 1 January 2010 | |
04 Jan 2010 | CH01 | Director's details changed for Peter Cowley on 1 January 2010 | |
04 Jan 2010 | CH01 | Director's details changed for Andrew Philip Dark on 1 January 2010 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Jan 2009 | 363a | Annual return made up to 02/01/09 | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Mar 2008 | 363a | Annual return made up to 02/01/08 | |
21 Mar 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
27 Dec 2007 | 287 | Registered office changed on 27/12/07 from: 2 enton place vine place hounslow middlesex TW3 3PE | |
29 May 2007 | 288b | Secretary resigned |