Advanced company searchLink opens in new window

BICTON COURT MANAGEMENT LIMITED

Company number 03502290

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)
05 Jun 2024 CH01 Director's details changed for Mrs Sarah Anne Seller on 5 June 2024
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
30 May 2023 AP01 Appointment of Mrs Sarah Anne Seller as a director on 24 May 2023
30 May 2023 TM01 Termination of appointment of Paul Spragg as a director on 24 May 2023
27 Feb 2023 AA Micro company accounts made up to 31 January 2022
31 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with updates
09 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
30 Jan 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with updates
24 Sep 2019 AA Micro company accounts made up to 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
19 Jul 2018 AA Micro company accounts made up to 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
08 Aug 2017 AA Micro company accounts made up to 31 January 2017
27 Jul 2017 AP01 Appointment of Mr Paul Spragg as a director on 27 July 2017
26 Jul 2017 TM01 Termination of appointment of Gary Robert Baptist as a director on 25 July 2017
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 27
28 Jan 2016 AD01 Registered office address changed from 21 Worcester Road Great Malvern Worcestershire WR14 4QY to 23 Worcester Road Malvern Worcestershire WR14 4QY on 28 January 2016
14 Oct 2015 AP04 Appointment of Philip Laney & Jolly Ltd as a secretary on 14 October 2015
14 Oct 2015 TM02 Termination of appointment of Rhodes Rogers & Jolly Limited as a secretary on 14 October 2015