Advanced company searchLink opens in new window

BIXLEY HOUSE AND BER HOUSE RESIDENTS ASSOCIATION LIMITED

Company number 04952052

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)
07 May 2024 AD02 Register inspection address has been changed from Brown & Co the Atrium St. Georges Street Norwich NR3 1AB England to 124 Thorpe Road Norwich Norfolk NR1 1RS
07 May 2024 CH01 Director's details changed for Mr Shazad Hussain on 7 May 2024
07 May 2024 CH01 Director's details changed for Mr David Paul Harper on 7 May 2024
07 May 2024 CH01 Director's details changed for Miss Emma Jarvis on 7 May 2024
07 May 2024 CH01 Director's details changed for Mr Shazad Hussain on 7 May 2024
07 May 2024 CH01 Director's details changed for Mr David Paul Harper on 7 May 2024
07 May 2024 AP04 Appointment of Norwich Residential Management Limited as a secretary on 7 May 2024
07 May 2024 TM02 Termination of appointment of Brown & Co-Property and Business Consultants Llp as a secretary on 7 May 2024
07 May 2024 AD01 Registered office address changed from Brown & Co the Atrium St. Georges Street Norwich NR3 1AB England to 124 Thorpe Road Norwich Norfolk NR1 1RS on 7 May 2024
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with updates
21 Jun 2023 CH01 Director's details changed for Mr David Paul Harper on 9 June 2023
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
18 Oct 2022 AA Micro company accounts made up to 31 March 2022
14 Jan 2022 TM01 Termination of appointment of Alexander Edward Parnell as a director on 14 January 2022
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
22 Jun 2021 AA Micro company accounts made up to 31 March 2021
26 Mar 2021 CH04 Secretary's details changed for Brown & Co on 1 January 2021
05 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
20 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
06 Nov 2019 AD02 Register inspection address has been changed from C/O Watsons 1 Bank Plain Norwich Norfolk NR2 4SF England to Brown & Co the Atrium St. Georges Street Norwich NR3 1AB
22 Jan 2019 AP04 Appointment of Brown & Co as a secretary on 21 January 2019
21 Jan 2019 TM02 Termination of appointment of Edwin Watson Partnership as a secretary on 21 January 2019