- Company Overview for B.G.S. RESIDENTS COMPANY LIMITED (01841841)
- Filing history for B.G.S. RESIDENTS COMPANY LIMITED (01841841)
- People for B.G.S. RESIDENTS COMPANY LIMITED (01841841)
- More for B.G.S. RESIDENTS COMPANY LIMITED (01841841)
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) |
---|---|---|---|
01 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
02 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
10 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
06 Feb 2020 | AD02 | Register inspection address has been changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG England to 36 Crown Rise Watford WD25 0NE | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
25 Jan 2019 | TM01 | Termination of appointment of Maria Isabel Aguado as a director on 22 January 2019 | |
25 Jan 2019 | AP01 | Appointment of Mr Andrew Paul Bass as a director on 22 January 2019 | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
01 Mar 2017 | CH01 | Director's details changed for Maria Isabel Aguado on 1 January 2017 | |
28 Nov 2016 | AD02 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG | |
29 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
19 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 |