BEDFORD COURT MANAGEMENT COMPANY LIMITED
Company number 04575485
- Company Overview for BEDFORD COURT MANAGEMENT COMPANY LIMITED (04575485)
- Filing history for BEDFORD COURT MANAGEMENT COMPANY LIMITED (04575485)
- People for BEDFORD COURT MANAGEMENT COMPANY LIMITED (04575485)
- More for BEDFORD COURT MANAGEMENT COMPANY LIMITED (04575485)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
28 Feb 2024 | AA | Micro company accounts made up to 31 October 2023 | |
02 Nov 2023 | CH01 | Director's details changed for Mrs Bamah Mathi on 1 November 2023 | |
02 Nov 2023 | CH01 | Director's details changed for Cheryl Deborah Aviss on 1 November 2023 | |
02 Nov 2023 | AP03 | Appointment of Mrs Catherine Helen Hynard as a secretary on 1 November 2023 | |
02 Nov 2023 | AD01 | Registered office address changed from 8 Bedford Terrace Plymouth PL4 8EY England to The Office, 204 Central Park Towers 28 Central Park Avenue Plymouth PL4 6NE on 2 November 2023 | |
31 Oct 2023 | AD01 | Registered office address changed from Freehold Management Services Ltd 22B Weston Park Road Plymouth PL3 4NU England to 8 Bedford Terrace Plymouth PL4 8EY on 31 October 2023 | |
31 Oct 2023 | TM02 | Termination of appointment of Donald Ian Gerrard as a secretary on 31 October 2023 | |
22 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
21 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
07 Feb 2022 | AA | Micro company accounts made up to 31 October 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
01 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
27 Jan 2020 | AA | Micro company accounts made up to 31 October 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
08 Jan 2019 | TM01 | Termination of appointment of Tracey Anne Mcatamney as a director on 7 January 2019 | |
04 Jan 2019 | AA | Micro company accounts made up to 31 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
13 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
08 Feb 2017 | AD01 | Registered office address changed from C/O South West Block Management Ltd 64 Durnford Street Stonehouse Plymouth Devon PL1 3QN to Freehold Management Services Ltd 22B Weston Park Road Plymouth PL3 4NU on 8 February 2017 | |
08 Feb 2017 | AP03 | Appointment of Mr Donald Ian Gerrard as a secretary on 4 February 2017 | |
02 Feb 2017 | AA | Accounts for a dormant company made up to 31 October 2016 |