BISHOPS COURT (BAYSWATER) MANAGEMENT CO. LIMITED
Company number 02604060
- Company Overview for BISHOPS COURT (BAYSWATER) MANAGEMENT CO. LIMITED (02604060)
- Filing history for BISHOPS COURT (BAYSWATER) MANAGEMENT CO. LIMITED (02604060)
- People for BISHOPS COURT (BAYSWATER) MANAGEMENT CO. LIMITED (02604060)
- More for BISHOPS COURT (BAYSWATER) MANAGEMENT CO. LIMITED (02604060)
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) |
---|---|---|---|
09 Jun 2015 | AA | Total exemption small company accounts made up to 24 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | CH04 | Secretary's details changed for Westbourne Block Management on 1 July 2014 | |
03 Mar 2015 | CH04 | Secretary's details changed for Westbourne Estates on 1 July 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Dalvinderjit Kaur Dulai as a director on 25 November 2014 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 24 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | AD04 | Register(s) moved to registered office address | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 24 March 2013 | |
06 Sep 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 24 March 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
07 Mar 2012 | AD01 | Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR on 7 March 2012 | |
23 Feb 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Feb 2012 | AP04 | Appointment of Westbourne Estates as a secretary | |
21 Feb 2012 | AD01 | Registered office address changed from Bishops Court Reception 76 Bishops Bridge Road London W2 6BE United Kingdom on 21 February 2012 | |
21 Dec 2011 | TM02 | Termination of appointment of Capita Company Secretarial Services Ltd as a secretary | |
19 Oct 2011 | AD01 | Registered office address changed from 51 Berkeley Square London W1J 5BB on 19 October 2011 | |
24 May 2011 | TM01 | Termination of appointment of Christopher Turner as a director | |
24 May 2011 | TM01 | Termination of appointment of Marcus Phayre-Mudge as a director | |
24 May 2011 | TM01 | Termination of appointment of Joanne Elliott as a director | |
14 Apr 2011 | AP01 | Appointment of Charles Peter Mckinnon as a director | |
14 Apr 2011 | AP01 | Appointment of Dalvinderjit Kaur Dulai as a director | |
30 Mar 2011 | AP01 | Appointment of Sanjeev Kumar as a director |