Advanced company searchLink opens in new window

BULSTRODE COURT MANAGEMENT LIMITED

Company number 00755755

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)
24 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
24 Apr 2019 TM01 Termination of appointment of Lisa Mullally as a director on 18 April 2019
03 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
08 Sep 2017 AP01 Appointment of Mrs Elizabeth Grimme as a director on 8 September 2017
11 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
19 Apr 2017 CH01 Director's details changed for Mr Gnanarathy Satchithananthan on 19 April 2017
08 Mar 2017 TM01 Termination of appointment of Kay Mcleod as a director on 9 February 2017
20 May 2016 AP01 Appointment of Mrs Patricia Anne Inniss as a director on 1 May 2016
20 May 2016 AP01 Appointment of Lisa Mullally as a director on 1 May 2016
22 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 74
22 Apr 2016 CH01 Director's details changed for Mr John Fitzgerald Riordan on 1 May 2015
19 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jun 2015 AP01 Appointment of Mrs Kay Mcleod as a director on 2 June 2015
03 Jun 2015 TM01 Termination of appointment of John Michael Logan as a director on 2 June 2015
03 Jun 2015 TM01 Termination of appointment of Renate Danner as a director on 2 June 2015
03 Jun 2015 TM01 Termination of appointment of Cynthia Ann Dill as a director on 2 June 2015
03 Jun 2015 TM01 Termination of appointment of Rosemary Jane Chambers as a director on 2 June 2015
08 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 74
05 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Feb 2015 AP01 Appointment of Mr Garry Coote as a director on 11 February 2015
14 Jan 2015 AP04 Appointment of M.J. Golz Secretarial Services Limited as a secretary on 22 December 2014
14 Jan 2015 TM02 Termination of appointment of Christopher James Leete as a secretary on 22 December 2014
14 Jan 2015 AD01 Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 14 January 2015