ST JOHN'S COURT (BIGGLESWADE) LIMITED

04309287
PROVINCIAL HOUSE 3 GOLDINGTON ROAD BEDFORD ENGLAND MK40 3JY

Documents

Documents
Date Category Description Pages
08 Apr 2024 accounts Annual Accounts 5 Buy now
27 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 5 Buy now
23 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 accounts Annual Accounts 5 Buy now
28 Apr 2022 officers Termination of appointment of director (Andrew George Mccoll) 1 Buy now
23 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2021 accounts Annual Accounts 5 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2020 accounts Annual Accounts 5 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Apr 2019 accounts Annual Accounts 5 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 5 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2017 accounts Annual Accounts 6 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Apr 2016 accounts Annual Accounts 3 Buy now
02 Nov 2015 annual-return Annual Return 7 Buy now
02 Nov 2015 officers Termination of appointment of secretary (David George Ayers) 1 Buy now
16 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2015 officers Appointment of corporate secretary (Beard & Ayers Limited) 2 Buy now
10 Dec 2014 accounts Annual Accounts 9 Buy now
03 Dec 2014 annual-return Annual Return 7 Buy now
03 Dec 2014 officers Termination of appointment of director (Geoffrey Alan Jones) 1 Buy now
28 Oct 2013 annual-return Annual Return 8 Buy now
30 Sep 2013 accounts Annual Accounts 17 Buy now
11 Dec 2012 annual-return Annual Return 8 Buy now
01 Nov 2012 accounts Annual Accounts 5 Buy now
30 Apr 2012 accounts Annual Accounts 5 Buy now
25 Oct 2011 annual-return Annual Return 8 Buy now
06 Jan 2011 accounts Annual Accounts 6 Buy now
10 Nov 2010 annual-return Annual Return 8 Buy now
10 Nov 2010 officers Termination of appointment of director (Alec Hunt) 1 Buy now
23 Dec 2009 annual-return Annual Return 10 Buy now
23 Dec 2009 officers Change of particulars for director (Andrew George Mccoll) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Alec Herbert Hunt) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Geoffrey Alan Jones) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Joanne Elizabeth Gawley) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Vaughan Bilcock) 2 Buy now
30 Sep 2009 officers Director appointed geoffrey alan jones 1 Buy now
27 Sep 2009 accounts Annual Accounts 6 Buy now
23 Oct 2008 annual-return Return made up to 23/10/08; full list of members 8 Buy now
03 Oct 2008 accounts Annual Accounts 6 Buy now
06 May 2008 accounts Annual Accounts 6 Buy now
07 Nov 2007 annual-return Return made up to 23/10/07; full list of members 9 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
24 May 2007 accounts Annual Accounts 6 Buy now
08 Jan 2007 annual-return Return made up to 23/10/06; full list of members 13 Buy now
12 Jan 2006 annual-return Return made up to 23/10/05; full list of members 13 Buy now
29 Sep 2005 accounts Annual Accounts 6 Buy now
04 Mar 2005 accounts Annual Accounts 3 Buy now
04 Mar 2005 officers New director appointed 2 Buy now
04 Mar 2005 officers New director appointed 2 Buy now
04 Mar 2005 officers New director appointed 2 Buy now
04 Mar 2005 officers New director appointed 2 Buy now
04 Mar 2005 annual-return Return made up to 23/10/04; full list of members 11 Buy now
29 Jan 2004 accounts Annual Accounts 3 Buy now
06 Jan 2004 annual-return Return made up to 23/10/03; full list of members 11 Buy now
19 Dec 2002 accounts Annual Accounts 2 Buy now
19 Dec 2002 accounts Accounting reference date shortened from 31/10/02 to 31/07/02 1 Buy now
26 Nov 2002 annual-return Return made up to 23/10/02; full list of members 7 Buy now
09 Nov 2001 officers Director resigned 1 Buy now
09 Nov 2001 officers Secretary resigned 1 Buy now
09 Nov 2001 address Registered office changed on 09/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
09 Nov 2001 officers New secretary appointed 2 Buy now
09 Nov 2001 officers New director appointed 2 Buy now
23 Oct 2001 incorporation Incorporation Company 32 Buy now