BICKLEIGH COURT RESIDENTS ASSOCIATION LIMITED
Company number 05743031
- Company Overview for BICKLEIGH COURT RESIDENTS ASSOCIATION LIMITED (05743031)
- Filing history for BICKLEIGH COURT RESIDENTS ASSOCIATION LIMITED (05743031)
- People for BICKLEIGH COURT RESIDENTS ASSOCIATION LIMITED (05743031)
- More for BICKLEIGH COURT RESIDENTS ASSOCIATION LIMITED (05743031)
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) |
---|---|---|---|
30 Aug 2017 | TM01 | Termination of appointment of Stephen Ronald Moody as a director on 17 August 2017 | |
30 Aug 2017 | PSC07 | Cessation of Stephen Ronald Moody as a person with significant control on 17 August 2017 | |
30 Aug 2017 | AP01 | Appointment of Mr Graeme James Fletcher as a director on 17 August 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | AP03 | Appointment of Miss Michelle Aindow as a secretary on 1 September 2014 | |
18 Mar 2015 | TM02 | Termination of appointment of Gordon Cowley as a secretary on 1 September 2014 | |
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
16 Nov 2012 | AP03 | Appointment of Mr Gordon Cowley as a secretary | |
16 Nov 2012 | TM01 | Termination of appointment of Terry Southall as a director | |
16 Nov 2012 | TM02 | Termination of appointment of Terry Southall as a secretary | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
12 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
10 Nov 2010 | AD01 | Registered office address changed from 8 Mersea Crescent Wickford Essex SS12 9GN on 10 November 2010 | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jun 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
10 Jun 2010 | CH01 | Director's details changed for Stephen Ronald Moody on 1 March 2010 |