BALKERNE HEIGHTS RESIDENTS COMPANY LIMITED
Company number 04611695
- Company Overview for BALKERNE HEIGHTS RESIDENTS COMPANY LIMITED (04611695)
- Filing history for BALKERNE HEIGHTS RESIDENTS COMPANY LIMITED (04611695)
- People for BALKERNE HEIGHTS RESIDENTS COMPANY LIMITED (04611695)
- More for BALKERNE HEIGHTS RESIDENTS COMPANY LIMITED (04611695)
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) |
---|---|---|---|
24 Dec 2014 | AR01 | Annual return made up to 9 December 2014 no member list | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jul 2014 | TM01 | Termination of appointment of Claire Fuller as a director on 11 July 2014 | |
06 Jan 2014 | AR01 | Annual return made up to 9 December 2013 no member list | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 9 December 2012 no member list | |
23 Nov 2012 | AP01 | Appointment of Claire Fuller as a director | |
16 Oct 2012 | AD01 | Registered office address changed from C/O Richard Hawkins Archdeacons House Northgate Street Ipswich Suffolk IP1 3BX England on 16 October 2012 | |
04 Oct 2012 | AP04 | Appointment of Mrl Company Secretarial Services Limited as a secretary | |
04 Oct 2012 | TM02 | Termination of appointment of Richard Hawkins as a secretary | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Aug 2012 | AP01 | Appointment of Miss Natalie Ann Doney as a director | |
11 May 2012 | TM01 | Termination of appointment of John Stopford as a director | |
13 Dec 2011 | AR01 | Annual return made up to 9 December 2011 no member list | |
13 Dec 2011 | CH01 | Director's details changed for Mr John Francis Stopford on 13 December 2011 | |
13 Dec 2011 | CH01 | Director's details changed for Mr Barry Hepburn on 12 December 2011 | |
28 Oct 2011 | AP03 | Appointment of Mr Richard John Catterson Hawkins as a secretary | |
28 Oct 2011 | AD01 | Registered office address changed from C/O Balkerne Heights Residents Company Limited Windsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom on 28 October 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 9 December 2010 no member list | |
06 Jan 2011 | AD01 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 6 January 2011 | |
06 Jan 2011 | TM02 | Termination of appointment of Pms Leasehold Management Limited as a secretary | |
06 Dec 2010 | TM01 | Termination of appointment of Colin Carr as a director | |
12 Nov 2010 | TM01 | Termination of appointment of Richard Readings as a director | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |