54 BATEMAN STREET RESIDENTS ASSOCIATION LIMITED
Company number 04619818
- Company Overview for 54 BATEMAN STREET RESIDENTS ASSOCIATION LIMITED (04619818)
- Filing history for 54 BATEMAN STREET RESIDENTS ASSOCIATION LIMITED (04619818)
- People for 54 BATEMAN STREET RESIDENTS ASSOCIATION LIMITED (04619818)
- Registers for 54 BATEMAN STREET RESIDENTS ASSOCIATION LIMITED (04619818)
- More for 54 BATEMAN STREET RESIDENTS ASSOCIATION LIMITED (04619818)
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) |
---|---|---|---|
14 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
14 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
15 Oct 2018 | CH01 | Director's details changed for Mr John Lebus on 1 March 2014 | |
14 Oct 2018 | CH01 | Director's details changed for Mr Henry Alsford on 19 November 2014 | |
12 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
06 Apr 2017 | CH01 | Director's details changed for Mr Samuel Jonathan Levine on 6 April 2017 | |
10 Mar 2017 | AP01 | Appointment of Mr Samuel Jonathan Levine as a director on 7 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Felicitas Becker as a director on 6 March 2017 | |
05 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
07 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Nov 2015 | AR01 | Annual return made up to 30 November 2015 no member list | |
16 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Dec 2014 | AR01 | Annual return made up to 30 November 2014 no member list | |
01 Dec 2014 | CH01 | Director's details changed for Mr Daniel Paul Messenger on 19 November 2014 | |
01 Dec 2014 | AP03 | Appointment of Mr Henry John Alsford as a secretary on 19 November 2014 | |
21 Sep 2014 | AP01 | Appointment of Mr Henry Alsford as a director on 3 February 2014 | |
21 Sep 2014 | AP01 | Appointment of Miss Felicitas Becker as a director on 3 February 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Peter Jeffery as a director on 3 February 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Carolyn Jane Bailey as a director on 3 February 2014 | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Mar 2014 | TM02 | Termination of appointment of Peter Jeffery as a secretary |