BULSTRODE COURT (FREEHOLD) LIMITED
Company number 03673649
- Company Overview for BULSTRODE COURT (FREEHOLD) LIMITED (03673649)
- Filing history for BULSTRODE COURT (FREEHOLD) LIMITED (03673649)
- People for BULSTRODE COURT (FREEHOLD) LIMITED (03673649)
- More for BULSTRODE COURT (FREEHOLD) LIMITED (03673649)
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 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
20 May 2016 | AP01 | Appointment of Mr Paul Antony Mullally as a director on 1 May 2016 | |
20 May 2016 | AP01 | Appointment of Mr Raymond Dibble as a director on 1 May 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
10 Jun 2015 | AP01 | Appointment of Ms Cherry Key as a director on 2 June 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Renate Danner as a director on 2 June 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Rosemary Jane Chambers as a director on 2 June 2015 | |
13 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
29 Apr 2015 | AP01 | Appointment of Mrs Jane Ann Wright as a director on 17 December 2014 | |
21 Jan 2015 | AP04 | Appointment of M.J.Golz Secretarial Services Limited as a secretary on 22 December 2014 | |
21 Jan 2015 | AD01 | Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 21 January 2015 | |
21 Jan 2015 | TM02 | Termination of appointment of Christopher James Leete as a secretary on 22 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Jul 2014 | AP01 | Appointment of Mr Louis Inniss as a director | |
03 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
29 Nov 2013 | AP01 | Appointment of Mr Donald Stanley Mortimer as a director | |
31 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
04 Feb 2011 | AD01 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 February 2011 | |
25 Nov 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |