Advanced company searchLink opens in new window

L.B.C. & J. COURTS RESIDENTS' ASSOCIATION LIMITED

Company number 01848869

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)
14 Aug 2013 AA Total exemption small company accounts made up to 25 December 2012
22 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 March 2013
17 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 22/05/13.
17 Apr 2013 TM01 Termination of appointment of Brenda Van De Peer as a director
17 Apr 2013 ANNOTATION Rectified TM01 was removed from the public register on 25/06/13 as it was invalid or ineffective.
06 Mar 2013 TM01 Termination of appointment of James Oliver as a director
15 Aug 2012 TM01 Termination of appointment of Pauline Figgins as a director
23 May 2012 AP01 Appointment of Philip John Peter Coady as a director
28 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
22 Mar 2012 AA Total exemption small company accounts made up to 25 December 2011
05 Mar 2012 MEM/ARTS Memorandum and Articles of Association
05 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Feb 2012 TM01 Termination of appointment of William Burt as a director
29 Feb 2012 AP01 Appointment of Mr James Edward Dickinson Oliver as a director
10 Nov 2011 AP01 Appointment of Debra Jane Belle as a director
31 Aug 2011 TM01 Termination of appointment of Philip Coady as a director
14 Jun 2011 TM01 Termination of appointment of Nicholas Astor as a director
13 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
08 Apr 2011 AP01 Appointment of Philip John Peter Coady as a director
14 Mar 2011 AD01 Registered office address changed from 7 Barry Court 36 Southend Road Beckenham Kent BR3 5AD on 14 March 2011
14 Mar 2011 AP04 Appointment of Povey Little Secretaries Limited as a secretary
11 Mar 2011 TM02 Termination of appointment of Pauline Figgins as a secretary
07 Mar 2011 TM01 Termination of appointment of Antonia Brook as a director
01 Feb 2011 AA Accounts for a dormant company made up to 25 December 2010
06 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders