Advanced company searchLink opens in new window

BABINGTON COURT FREEHOLD LIMITED

Company number 07998034

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)
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
  • GBP 1
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
  • GBP 1
23 Sep 2015 AR01 Annual return made up to 20 March 2014
Statement of capital on 2015-09-23
  • GBP 1
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