BISHOPS COURT (BEDFONT) RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 05179873
- Company Overview for BISHOPS COURT (BEDFONT) RESIDENTS MANAGEMENT COMPANY LIMITED (05179873)
- Filing history for BISHOPS COURT (BEDFONT) RESIDENTS MANAGEMENT COMPANY LIMITED (05179873)
- People for BISHOPS COURT (BEDFONT) RESIDENTS MANAGEMENT COMPANY LIMITED (05179873)
- More for BISHOPS COURT (BEDFONT) RESIDENTS MANAGEMENT COMPANY LIMITED (05179873)
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) |
---|---|---|---|
06 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
03 Jan 2015 | AP01 | Appointment of Martin Zahradnik as a director on 18 December 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Dalvinder Singh Bedi as a director on 22 December 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | TM02 | Termination of appointment of Mark Rodell as a secretary on 23 August 2013 | |
25 Jul 2014 | AD01 | Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ United Kingdom to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 25 July 2014 | |
24 Mar 2014 | AA | Total exemption full accounts made up to 24 June 2013 | |
24 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-24
|
|
23 Aug 2013 | TM01 | Termination of appointment of Mark Rodell as a director | |
26 Feb 2013 | AA | Total exemption full accounts made up to 24 June 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
30 May 2012 | AD01 | Registered office address changed from 30 Bishops Drive Bedfont Feltham Middlesex TW14 8LT on 30 May 2012 | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 24 June 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 24 June 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Dalvinder Singh Bedi on 14 July 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Ian Crawford on 14 July 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Mark Rodell on 14 July 2010 | |
26 Apr 2010 | AA | Total exemption full accounts made up to 24 June 2009 | |
26 Aug 2009 | 363a | Return made up to 14/07/09; full list of members | |
23 Apr 2009 | AA | Total exemption full accounts made up to 24 June 2008 | |
12 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2009 | 363a | Return made up to 14/07/08; full list of members | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off |