Advanced company searchLink opens in new window

B.G.S. RESIDENTS COMPANY LIMITED

Company number 01841841

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)
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
  • GBP 120
19 Jun 2015 AA Total exemption full accounts made up to 31 December 2014