Advanced company searchLink opens in new window

BEDFORD COURT RESIDENTS ASSOCIATION LIMITED

Company number 02671448

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)
08 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
27 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 9
14 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 9
13 Jan 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 9
13 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jan 2014 TM01 Termination of appointment of Dennis Ridley as a director
06 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
11 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
11 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jan 2012 TM01 Termination of appointment of John Warner as a director
18 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
21 Dec 2010 AP01 Appointment of Jonathan Mark Stockdale as a director
21 Dec 2010 AP01 Appointment of John Robert Hurford as a director
20 Dec 2010 TM02 Termination of appointment of John Warner as a secretary
06 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
24 Dec 2009 CH01 Director's details changed for John Warner on 1 December 2009
24 Dec 2009 CH01 Director's details changed for John Engeham on 1 December 2009
24 Dec 2009 CH01 Director's details changed for Irene Florence Dabin on 1 December 2009
24 Dec 2009 CH01 Director's details changed for Dennis Henry Ridley on 1 December 2009
24 Dec 2009 CH03 Secretary's details changed for John Warner on 1 December 2009