THE BISHOP'S COURT (BROMLEY) RESIDENTS COMPANY LIMITED
Company number 04204532
- Company Overview for THE BISHOP'S COURT (BROMLEY) RESIDENTS COMPANY LIMITED (04204532)
- Filing history for THE BISHOP'S COURT (BROMLEY) RESIDENTS COMPANY LIMITED (04204532)
- People for THE BISHOP'S COURT (BROMLEY) RESIDENTS COMPANY LIMITED (04204532)
- More for THE BISHOP'S COURT (BROMLEY) RESIDENTS COMPANY LIMITED (04204532)
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) |
---|---|---|---|
06 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
14 Sep 2018 | AP01 | Appointment of Mrs Josephine Bernadette Sewell as a director on 1 September 2018 | |
18 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
18 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
18 Mar 2018 | TM01 | Termination of appointment of Geoffrey George Sewell as a director on 4 February 2018 | |
11 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Aug 2017 | CH01 | Director's details changed for Mrs Jennifer Carr on 18 August 2017 | |
18 Aug 2017 | CH01 | Director's details changed for Mrs Jennifer Carr on 18 August 2017 | |
18 Aug 2017 | CH03 | Secretary's details changed for Mrs Jennifer Carr on 18 August 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from 5 Bishops Court 11 Mays Hill Road Bromley Kent BR2 0HN to 3 Bishops Court 11 Mays Hill Road Shortlands Bromley Kent BR2 0HN on 18 August 2017 | |
17 Aug 2017 | PSC07 | Cessation of Frederick Ronald Dabbs as a person with significant control on 2 August 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
29 Mar 2017 | CH03 | Secretary's details changed for Mr Frederick Ronald Dabbs on 4 July 2016 | |
30 Aug 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
03 Apr 2016 | AR01 | Annual return made up to 18 March 2016 no member list | |
19 Dec 2015 | AP01 | Appointment of Mrs Lorna Rose Reed as a director on 18 December 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Peter Rodney Reed as a director on 16 November 2015 | |
16 Dec 2015 | AP01 | Appointment of Mrs Jennifer Carr as a director on 16 December 2015 | |
05 Aug 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
19 Mar 2015 | AR01 | Annual return made up to 18 March 2015 no member list | |
19 Mar 2015 | TM01 | Termination of appointment of Ronald George Elliott as a director on 27 September 2014 | |
08 Sep 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
20 May 2014 | AR01 | Annual return made up to 24 April 2014 no member list | |
22 Aug 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 24 April 2013 no member list |