Advanced company searchLink opens in new window

BEDFORD COURT MANAGEMENT COMPANY LIMITED

Company number 04575485

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)
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