Advanced company searchLink opens in new window

BISHOPS COURT (BAYSWATER) MANAGEMENT CO. LIMITED

Company number 02604060

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)
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
  • GBP 49
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
  • GBP 49
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