BULSTRODE COURT (FREEHOLD) LIMITED

03673649
ODEON HOUSE 146 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH

Documents

Documents
Date Category Description Pages
01 Aug 2024 accounts Annual Accounts 7 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With Updates 12 Buy now
29 Jun 2023 accounts Annual Accounts 7 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2022 officers Appointment of director (Mr Mark Brenton Rogers) 2 Buy now
14 Nov 2022 officers Termination of appointment of director (Donald Stanley Mortimer) 1 Buy now
20 Jun 2022 officers Termination of appointment of director (Cherry Key) 1 Buy now
27 Apr 2022 accounts Annual Accounts 7 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With Updates 12 Buy now
04 Aug 2021 accounts Annual Accounts 7 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With Updates 12 Buy now
23 Jun 2020 accounts Annual Accounts 8 Buy now
27 May 2020 officers Appointment of corporate secretary (M J Golz & Co Ltd) 2 Buy now
22 May 2020 officers Termination of appointment of secretary (M.J.Golz Secretarial Services Limited) 1 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With Updates 12 Buy now
03 May 2019 accounts Annual Accounts 2 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With Updates 12 Buy now
28 Nov 2018 officers Termination of appointment of director (Louis Inniss) 1 Buy now
25 Sep 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Mar 2018 accounts Annual Accounts 2 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 13 Buy now
03 Nov 2017 officers Change of particulars for director (Mr Louis Inniss) 2 Buy now
24 Mar 2017 accounts Annual Accounts 2 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 14 Buy now
14 Jul 2016 accounts Annual Accounts 5 Buy now
20 May 2016 officers Appointment of director (Mr Paul Antony Mullally) 2 Buy now
20 May 2016 officers Appointment of director (Mr Raymond Dibble) 2 Buy now
04 Dec 2015 annual-return Annual Return 15 Buy now
10 Jun 2015 officers Appointment of director (Ms Cherry Key) 2 Buy now
03 Jun 2015 officers Termination of appointment of director (Renate Danner) 1 Buy now
03 Jun 2015 officers Termination of appointment of director (Rosemary Jane Chambers) 1 Buy now
13 May 2015 accounts Annual Accounts 5 Buy now
29 Apr 2015 officers Appointment of director (Mrs Jane Ann Wright) 2 Buy now
21 Jan 2015 officers Appointment of corporate secretary (M.J.Golz Secretarial Services Limited) 2 Buy now
21 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2015 officers Termination of appointment of secretary (Christopher James Leete) 1 Buy now
09 Dec 2014 annual-return Annual Return 12 Buy now
19 Aug 2014 accounts Annual Accounts 7 Buy now
08 Jul 2014 officers Appointment of director (Mr Louis Inniss) 2 Buy now
03 Dec 2013 annual-return Annual Return 11 Buy now
29 Nov 2013 officers Appointment of director (Mr Donald Stanley Mortimer) 2 Buy now
31 May 2013 accounts Annual Accounts 7 Buy now
21 Dec 2012 annual-return Annual Return 9 Buy now
02 Oct 2012 accounts Annual Accounts 4 Buy now
02 Dec 2011 annual-return Annual Return 10 Buy now
31 Aug 2011 accounts Annual Accounts 4 Buy now
04 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2010 annual-return Annual Return 10 Buy now
25 Aug 2010 accounts Annual Accounts 5 Buy now
22 Dec 2009 annual-return Annual Return 21 Buy now
22 Dec 2009 officers Change of particulars for director (Miss Renate Danner) 2 Buy now
22 Dec 2009 address Change Sail Address Company 1 Buy now
22 Dec 2009 officers Change of particulars for director (Doctor Rosemary Jane Chambers) 2 Buy now
08 Jun 2009 accounts Annual Accounts 4 Buy now
02 Dec 2008 annual-return Return made up to 25/11/08; full list of members 27 Buy now
11 Aug 2008 accounts Annual Accounts 4 Buy now
10 Dec 2007 annual-return Return made up to 25/11/07; change of members 8 Buy now
19 Jun 2007 accounts Annual Accounts 4 Buy now
03 Jan 2007 annual-return Return made up to 25/11/06; change of members 9 Buy now
10 Aug 2006 officers New director appointed 2 Buy now
07 Jul 2006 officers Director resigned 1 Buy now
16 Jun 2006 accounts Annual Accounts 3 Buy now
08 Dec 2005 annual-return Return made up to 25/11/05; full list of members 11 Buy now
05 Sep 2005 address Registered office changed on 05/09/05 from: 77 victoria street windsor berkshire SL4 1EH 1 Buy now
22 Mar 2005 accounts Annual Accounts 3 Buy now
29 Dec 2004 officers New director appointed 2 Buy now
14 Dec 2004 officers Director resigned 1 Buy now
14 Dec 2004 annual-return Return made up to 25/11/04; change of members 9 Buy now
07 Apr 2004 accounts Annual Accounts 3 Buy now
01 Mar 2004 address Registered office changed on 01/03/04 from: 77 victoria street windsor berkshire SL4 1EH 1 Buy now
01 Mar 2004 annual-return Return made up to 25/11/03; change of members 9 Buy now
11 Mar 2003 accounts Annual Accounts 4 Buy now
08 Dec 2002 annual-return Return made up to 25/11/02; full list of members 9 Buy now
18 Apr 2002 accounts Annual Accounts 4 Buy now
10 Jan 2002 annual-return Return made up to 25/11/01; change of members 8 Buy now
10 Jan 2002 officers Director resigned 1 Buy now
27 Mar 2001 accounts Annual Accounts 4 Buy now
10 Jan 2001 annual-return Return made up to 25/11/00; change of members 8 Buy now
15 Mar 2000 annual-return Return made up to 25/11/99; full list of members 11 Buy now
08 Mar 2000 capital Ad 31/03/99--------- £ si 48@2=96 £ ic 2/98 4 Buy now
03 Mar 2000 accounts Annual Accounts 2 Buy now
07 Apr 1999 officers New secretary appointed 2 Buy now
07 Apr 1999 officers New director appointed 2 Buy now
07 Apr 1999 officers New director appointed 2 Buy now
07 Apr 1999 officers New director appointed 2 Buy now
07 Apr 1999 capital Conso div 18/03/99 1 Buy now
07 Apr 1999 resolution Resolution 1 Buy now
07 Apr 1999 officers Secretary resigned;director resigned 1 Buy now
07 Apr 1999 officers Director resigned 1 Buy now
07 Apr 1999 address Registered office changed on 07/04/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF 1 Buy now
25 Nov 1998 incorporation Incorporation Company 14 Buy now