Advanced company searchLink opens in new window

BULSTRODE COURT (FREEHOLD) LIMITED

Company number 03673649

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)
20 May 2016 AP01 Appointment of Mr Raymond Dibble as a director on 1 May 2016
04 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 333,866
10 Jun 2015 AP01 Appointment of Ms Cherry Key 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 Rosemary Jane Chambers as a director on 2 June 2015
13 May 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Apr 2015 AP01 Appointment of Mrs Jane Ann Wright as a director on 17 December 2014
21 Jan 2015 AP04 Appointment of M.J.Golz Secretarial Services Limited as a secretary on 22 December 2014
21 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 21 January 2015
21 Jan 2015 TM02 Termination of appointment of Christopher James Leete as a secretary on 22 December 2014
09 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
19 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Jul 2014 AP01 Appointment of Mr Louis Inniss as a director
03 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
29 Nov 2013 AP01 Appointment of Mr Donald Stanley Mortimer as a director
31 May 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 30 November 2011
02 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
04 Feb 2011 AD01 Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 February 2011
25 Nov 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
22 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Miss Renate Danner on 25 November 2009