BODIAM COURT MANAGEMENT COMPANY LIMITED
Company number 04730777
- Company Overview for BODIAM COURT MANAGEMENT COMPANY LIMITED (04730777)
- Filing history for BODIAM COURT MANAGEMENT COMPANY LIMITED (04730777)
- People for BODIAM COURT MANAGEMENT COMPANY LIMITED (04730777)
- More for BODIAM COURT MANAGEMENT COMPANY LIMITED (04730777)
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) |
---|---|---|---|
18 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
18 Dec 2024 | AP04 | Appointment of Southside Property Management Services Ltd as a secretary on 18 December 2024 | |
18 Dec 2024 | TM02 | Termination of appointment of Simon Dothie as a secretary on 18 December 2024 | |
18 Dec 2024 | AD01 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG to 29-31 Leith Hill Orpington Kent BR5 2RS on 18 December 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 29 July 2024 with updates | |
25 Mar 2024 | CH01 | Director's details changed for Mr Gary Alexander Risley on 25 March 2024 | |
11 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
31 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
31 Oct 2022 | AP01 | Appointment of Mr Luc John Frederick Shelton as a director on 28 October 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
31 Mar 2022 | CH01 | Director's details changed for Paul Francis Sawyers on 31 March 2022 | |
07 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
19 Nov 2020 | TM01 | Termination of appointment of Emma Petch as a director on 16 January 2020 | |
11 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
06 Nov 2019 | AP01 | Appointment of Mr Clive Frederick Nash as a director on 5 November 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
01 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
19 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
30 May 2018 | PSC08 | Notification of a person with significant control statement | |
11 Apr 2018 | AP01 | Appointment of Mr Greg Sullivan as a director on 29 March 2018 | |
05 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 April 2018 |