Advanced company searchLink opens in new window

BENNETTS FIELD RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 06355243

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)
08 Jul 2011 AP01 Appointment of Mark Robert Lewis as a director
08 Jul 2011 AP01 Appointment of Paul Anthony Softness as a director
08 Jul 2011 TM01 Termination of appointment of Jacqueline Nolan as a director
08 Jul 2011 AD01 Registered office address changed from 10 Bennetts Field Bushey Watford Herts WD23 2GX on 8 July 2011
08 Jul 2011 TM01 Termination of appointment of Margaret Spruce as a director
27 May 2011 AA Total exemption full accounts made up to 31 December 2010
22 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Jacqueline Louise Nolan on 29 August 2010
22 Sep 2010 CH01 Director's details changed for Margaret Rose Spruce on 29 August 2010
10 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
30 Sep 2009 363a Return made up to 29/08/09; full list of members
13 Aug 2009 288b Appointment terminated secretary frank bradley
13 Aug 2009 288a Secretary appointed robert alan fitzsimmons
29 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
12 Mar 2009 288a Secretary appointed frank bradley
12 Mar 2009 287 Registered office changed on 12/03/2009 from sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
20 Feb 2009 288b Appointment terminated secretary robert askin
20 Feb 2009 288b Appointment terminated director donald tucker
20 Feb 2009 288b Appointment terminated director graham lloyd
20 Feb 2009 288a Director appointed margaret rose spruce
20 Feb 2009 288a Director appointed jacqueline louise nolan
17 Sep 2008 363a Return made up to 29/08/08; full list of members
23 Nov 2007 225 Accounting reference date extended from 31/08/08 to 31/12/08
10 Sep 2007 288b Secretary resigned
29 Aug 2007 NEWINC Incorporation