BADMINTON HOUSE AND RECTORY COURT FREEHOLD COMPANY LTD
Company number 10350520
- Company Overview for BADMINTON HOUSE AND RECTORY COURT FREEHOLD COMPANY LTD (10350520)
- Filing history for BADMINTON HOUSE AND RECTORY COURT FREEHOLD COMPANY LTD (10350520)
- People for BADMINTON HOUSE AND RECTORY COURT FREEHOLD COMPANY LTD (10350520)
- More for BADMINTON HOUSE AND RECTORY COURT FREEHOLD COMPANY LTD (10350520)
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) |
---|---|---|---|
11 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
10 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
28 Feb 2023 | TM01 | Termination of appointment of Linda Ann Curran as a director on 28 February 2023 | |
23 Nov 2022 | TM01 | Termination of appointment of Jeremy Carrington-Hull as a director on 15 November 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with updates | |
11 Mar 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
12 Nov 2021 | AP04 | Appointment of Cleaver Property Management Ltd as a secretary on 12 November 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
21 Jul 2021 | AD01 | Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW to Unit 4 Anvil Court Denmark Street Wokingham RG40 2BB on 21 July 2021 | |
28 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
14 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
31 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
29 May 2019 | AD01 | Registered office address changed from Flat 10, Badminton House Church Street Amersham HP7 0DA United Kingdom to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 29 May 2019 | |
11 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
30 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
11 Jan 2017 | AP01 | Appointment of Nigel John Dane Gray as a director on 28 December 2016 | |
30 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-30
|