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) |
---|---|---|---|
02 Feb 2017 | TM01 | Termination of appointment of Sean Francis Nicholson as a director on 2 February 2017 | |
23 Jan 2017 | AP01 | Appointment of Tracey-Anne Mcatamney as a director on 10 January 2017 | |
20 Jan 2017 | AP01 | Appointment of Mrs Bamah Mathi as a director on 10 January 2017 | |
19 Jan 2017 | AP01 | Appointment of Cheryl Deborah Aviss as a director on 10 January 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
24 Jun 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
29 Oct 2015 | AR01 | Annual return made up to 29 October 2015 no member list | |
22 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
25 Nov 2014 | AR01 | Annual return made up to 29 October 2014 no member list | |
26 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
12 May 2014 | AD01 | Registered office address changed from Allendale Developments Ltd 64 Durnford Street Stone House Plymouth Devon PL1 3QN on 12 May 2014 | |
29 Oct 2013 | AR01 | Annual return made up to 29 October 2013 no member list | |
24 Jun 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 29 October 2012 no member list | |
23 Mar 2012 | AR01 | Annual return made up to 29 October 2011 no member list | |
04 Jan 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
04 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 29 October 2010 | |
25 Jan 2011 | TM02 | Termination of appointment of Ian Taberner as a secretary | |
06 Oct 2010 | AA | Total exemption full accounts made up to 28 October 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 29 October 2009 no member list | |
18 Jan 2010 | CH01 | Director's details changed for Sean Francis Nicholson on 1 October 2009 | |
25 Sep 2009 | AA | Total exemption full accounts made up to 28 October 2008 | |
27 Mar 2009 | 363a | Annual return made up to 29/10/08 | |
22 May 2008 | 288a | Secretary appointed ian john taberner |