Advanced company searchLink opens in new window

BICKLEIGH COURT RESIDENTS ASSOCIATION LIMITED

Company number 05743031

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)
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
  • GBP 9
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
  • GBP 9
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
  • GBP 9
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