Advanced company searchLink opens in new window

BICKLEIGH COURT RESIDENTS ASSOCIATION LIMITED

Company number 05743031

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)
10 Jun 2010 CH01 Director's details changed for Stephen Ronald Moody on 1 March 2010
10 Jun 2010 CH03 Secretary's details changed for Terry Southall on 1 March 2010
10 Jun 2010 CH01 Director's details changed for Terry Southall on 1 March 2010
16 Mar 2010 TM01 Termination of appointment of Graeme Fletcher as a director
15 Mar 2010 AR01 Annual return made up to 15 March 2009 with full list of shareholders
22 Jan 2010 AR01 Annual return made up to 15 March 2008 with full list of shareholders
02 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
31 Mar 2009 287 Registered office changed on 31/03/2009 from, 7 bickleigh court, 30 paignton close, romford, essex, RM3 8SF
04 Mar 2009 AA Accounts for a dormant company made up to 31 December 2007
18 Dec 2007 288a New director appointed
05 Dec 2007 288a New director appointed
05 Dec 2007 288b Director resigned
05 Dec 2007 288b Director resigned
05 Dec 2007 288b Director resigned
05 Dec 2007 288a New secretary appointed;new director appointed
05 Dec 2007 288b Secretary resigned
05 Dec 2007 287 Registered office changed on 05/12/07 from: croudace house, caterham, surrey, CR3 6XQ
13 Apr 2007 363s Return made up to 15/03/07; full list of members
13 Feb 2007 AA Accounts for a dormant company made up to 31 December 2006
17 May 2006 122 S-div 08/05/06
17 May 2006 88(2)R Ad 31/03/06--------- £ si 32@.25=8 £ ic 1/9
27 Apr 2006 288a New director appointed
07 Apr 2006 288a New secretary appointed
07 Apr 2006 288a New director appointed
07 Apr 2006 288a New director appointed