Advanced company searchLink opens in new window

BLADE COURT RESIDENTS ASSOCIATION LIMITED

Company number 05010177

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)
22 Aug 2016 CH01 Director's details changed for Roger Plager on 22 August 2016
24 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
21 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 42
21 Jan 2016 TM01 Termination of appointment of James Prior as a director on 21 January 2016
30 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
20 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 42
20 Jan 2015 CH01 Director's details changed for James Prior on 12 January 2015
22 Sep 2014 AD01 Registered office address changed from 3-11 Reeves Way Chelsmford Essex CM3 5XF England to 41 Saffron Court Southfields Business Park Basildon Essex SS15 6SS on 22 September 2014
22 Sep 2014 AP03 Appointment of Mr Mitchell George Leslie Nunn as a secretary on 1 July 2014
22 Sep 2014 TM02 Termination of appointment of James Victor Sullivan as a secretary on 1 July 2014
10 Feb 2014 AP03 Appointment of Mr James Victor Sullivan as a secretary
10 Feb 2014 TM02 Termination of appointment of Sutherland Corporate Services Limited as a secretary
03 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
28 Jan 2014 TM02 Termination of appointment of Cosec Management Services Limited as a secretary
28 Jan 2014 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 28 January 2014
10 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 42
11 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
17 Dec 2012 AP04 Appointment of Cosec Management Services Limited as a secretary
12 Dec 2012 AD01 Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 12 December 2012
11 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
27 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
18 Jan 2012 AA Accounts for a dormant company made up to 30 June 2011
21 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
09 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
22 Oct 2010 TM02 Termination of appointment of Julie Murdoch as a secretary