Advanced company searchLink opens in new window

BADEN POWELL COURT MANAGEMENT COMPANY LIMITED

Company number 05150409

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 Mar 2024 AA Total exemption full accounts made up to 24 June 2023
13 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
24 Mar 2023 AA Total exemption full accounts made up to 24 June 2022
30 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 24 June 2021
23 Dec 2021 TM01 Termination of appointment of Toby Francis Nicholls as a director on 20 December 2021
23 Dec 2021 PSC07 Cessation of Toby Francis Nicholls as a person with significant control on 23 December 2021
01 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 24 June 2020
24 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
24 Mar 2020 AA Total exemption full accounts made up to 24 June 2019
20 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 24 June 2018
25 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
09 Feb 2018 AA Total exemption full accounts made up to 24 June 2017
21 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
09 Nov 2016 AA Total exemption full accounts made up to 24 June 2016
09 Nov 2016 AD01 Registered office address changed from C/O a a G Morris 12 Baden Powell Court Charterhouse Road Godalming Surrey GU7 2AW England to 1 Baden Powell Court Charterhouse Road Godalming Surrey GU7 2AW on 9 November 2016
27 Oct 2016 AP01 Appointment of Mr Toby Francis Nicholls as a director on 26 October 2016
27 Oct 2016 TM01 Termination of appointment of Alexander Andre Guillaume Morris as a director on 27 October 2016
07 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,401
19 Mar 2016 AP01 Appointment of Mr Dominic Brendan Samuel Coakley as a director on 18 March 2016
14 Mar 2016 AA Total exemption full accounts made up to 24 June 2015
11 Feb 2016 AP01 Appointment of Mr Thomas George Soudan as a director on 11 February 2016
08 Feb 2016 AD01 Registered office address changed from 4 Baden Powell Court Charterhouse Road Godalming Surrey GU7 2AW to C/O a a G Morris 12 Baden Powell Court Charterhouse Road Godalming Surrey GU7 2AW on 8 February 2016