BAY COURT (FREEHOLD) MANAGEMENT COMPANY LIMITED
Company number 06847824
- Company Overview for BAY COURT (FREEHOLD) MANAGEMENT COMPANY LIMITED (06847824)
- Filing history for BAY COURT (FREEHOLD) MANAGEMENT COMPANY LIMITED (06847824)
- People for BAY COURT (FREEHOLD) MANAGEMENT COMPANY LIMITED (06847824)
- More for BAY COURT (FREEHOLD) MANAGEMENT COMPANY LIMITED (06847824)
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) |
---|---|---|---|
19 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
11 Oct 2017 | TM01 | Termination of appointment of Rosemary Anne Livingstone Armstrong as a director on 23 November 2016 | |
11 Oct 2017 | PSC07 | Cessation of Rosemary Anne Livingstone Armstrong as a person with significant control on 23 November 2016 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
09 Mar 2017 | CH01 | Director's details changed for John Taggart on 9 March 2017 | |
09 Mar 2017 | CH01 | Director's details changed for Rosemary Anne Livingstone Armstrong on 9 March 2017 | |
09 Mar 2017 | CH03 | Secretary's details changed for Ruth Montacute on 9 March 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Jun 2015 | AD01 | Registered office address changed from 1 Birch Tree Walk Watford Herts WD17 4SH to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Jul 2013 | AD01 | Registered office address changed from 70 Millview Road Tring Hertfordshire HP23 4EW on 5 July 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Apr 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Apr 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Rosemary Anne Livingstone Armstrong on 16 March 2010 |