BISHOPS COURT (BAYSWATER) MANAGEMENT CO. LIMITED
Company number 02604060
- Company Overview for BISHOPS COURT (BAYSWATER) MANAGEMENT CO. LIMITED (02604060)
- Filing history for BISHOPS COURT (BAYSWATER) MANAGEMENT CO. LIMITED (02604060)
- People for BISHOPS COURT (BAYSWATER) MANAGEMENT CO. LIMITED (02604060)
- More for BISHOPS COURT (BAYSWATER) MANAGEMENT CO. LIMITED (02604060)
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) |
---|---|---|---|
16 Nov 2023 | AA | Accounts for a dormant company made up to 24 March 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with updates | |
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
17 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
15 Nov 2022 | AA | Accounts for a dormant company made up to 24 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
13 Jun 2021 | CH04 | Secretary's details changed for Westbourne Block Management Limited on 13 June 2021 | |
21 Apr 2021 | AA | Accounts for a dormant company made up to 24 March 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
18 Feb 2021 | AA | Accounts for a dormant company made up to 24 March 2020 | |
25 Jan 2021 | AD01 | Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 | |
13 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
14 Nov 2019 | AA | Accounts for a dormant company made up to 24 March 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Charles Peter Mckinnon as a director on 27 June 2019 | |
26 Jun 2019 | AP01 | Appointment of Dr Nevine Hummadi as a director on 26 June 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
27 Nov 2018 | AA | Accounts for a dormant company made up to 24 March 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 4 June 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
22 Nov 2017 | AA | Accounts for a dormant company made up to 24 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
15 Nov 2016 | AA | Accounts for a dormant company made up to 24 March 2016 | |
23 Sep 2016 | AP01 | Appointment of Mr Alexander Barry Fisher as a director on 20 September 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 24 March 2015 |