Advanced company searchLink opens in new window

BADMINTON HOUSE AND RECTORY COURT FREEHOLD COMPANY LTD

Company number 10350520

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)
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
  • GBP 13