BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED
Company number 02873958
- Company Overview for BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED (02873958)
- Filing history for BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED (02873958)
- People for BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED (02873958)
- More for BELLMAN COURT MANAGEMENT COMPANY (READING) LIMITED (02873958)
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) |
---|---|---|---|
11 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
04 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
18 Feb 2020 | TM01 | Termination of appointment of John Sunderland as a director on 1 June 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
14 Jan 2020 | AP03 | Appointment of Mrs Amarjit Grewal as a secretary on 10 December 2019 | |
14 Jan 2020 | TM02 | Termination of appointment of Carol Jean Collisson as a secretary on 10 December 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from C/O C/O 49 Barkham Ride Finchampstead Wokingham Berkshire RG40 4HA to Unit 2 Bellman Court Great Knollys Street Reading Berkshire RG1 7HN on 20 December 2019 | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Oct 2019 | AA | Micro company accounts made up to 31 March 2018 | |
07 Oct 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
07 Oct 2019 | RT01 | Administrative restoration application | |
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2018 | AP01 | Appointment of Mr John Sunderland as a director on 24 January 2018 | |
14 Feb 2018 | PSC07 | Cessation of Thames Water (M) Unison as a person with significant control on 24 January 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Branch Secretary Thames Water (Unison) as a director on 24 January 2018 | |
20 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Michael Gordon Kimber as a director on 1 November 2017 |