- Company Overview for BABINGTON COURT FREEHOLD LIMITED (07998034)
- Filing history for BABINGTON COURT FREEHOLD LIMITED (07998034)
- People for BABINGTON COURT FREEHOLD LIMITED (07998034)
- More for BABINGTON COURT FREEHOLD LIMITED (07998034)
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 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
27 Mar 2019 | CH01 | Director's details changed for Mr Jose Antonio Garcia-Zarate on 27 March 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Roger Michael Bennett on 27 March 2019 | |
11 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
30 Oct 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
04 Sep 2017 | AP01 | Appointment of Mr Jose Antonio Garcia-Zarate as a director on 24 August 2017 | |
27 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from Canada House 272 Field End Road Ruislip HA4 9NA England to Middlesex House 130 College Road Harrow HA1 1BQ on 29 June 2017 | |
29 Jun 2017 | CH04 | Secretary's details changed for Jfm Block & Estate Management Llp on 27 June 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
22 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford UB6 7AQ England to Canada House 272 Field End Road Ruislip HA4 9NA on 24 October 2016 | |
22 Oct 2016 | CH04 | Secretary's details changed for Jfm Block & Estate Management Llp on 22 October 2016 | |
26 Aug 2016 | CH04 | Secretary's details changed for Residential Block Management Services Limited on 1 July 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford UB6 7AQ on 25 August 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 20 March 2015
Statement of capital on 2015-09-23
|
|
23 Sep 2015 | AR01 |
Annual return made up to 20 March 2014
Statement of capital on 2015-09-23
|
|
23 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
23 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2013 | |
23 Sep 2015 | RT01 | Administrative restoration application | |
08 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off |