Advanced company searchLink opens in new window

BULL LANE APARTMENTS (MANAGEMENT) COMPANY LIMITED

Company number 04856383

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)
12 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
17 May 2016 TM01 Termination of appointment of Alice Fiona Louise Cramp as a director on 17 May 2016
29 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jan 2016 CH04 Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
29 Jan 2016 AD01 Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 29 January 2016
07 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 34
30 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 34
29 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Dec 2013 TM01 Termination of appointment of Lucie Carline as a director
12 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 34
06 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
20 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Apr 2012 AP04 Appointment of Peverel Secretarial Limited as a secretary
23 Apr 2012 TM02 Termination of appointment of Om Property Management Limited as a secretary
16 Sep 2011 AAMD Amended accounts made up to 31 December 2010
22 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
22 Aug 2011 CH01 Director's details changed for Dr Alice Fiona Louise Cramp on 4 August 2011
22 Aug 2011 CH01 Director's details changed for Lucie Frances Louise Carline on 4 August 2011
22 Aug 2011 CH01 Director's details changed for Nicholas Adrian Bacon on 4 August 2011
27 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
16 Jun 2011 AD01 Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR United Kingdom on 16 June 2011
08 Dec 2010 AA Total exemption full accounts made up to 31 December 2009
27 Aug 2010 AD01 Registered office address changed from Po Box ` Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 27 August 2010