BLADE COURT RESIDENTS ASSOCIATION LIMITED

05010177
UNIT 7, ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN

Documents

Documents
Date Category Description Pages
25 Mar 2024 accounts Annual Accounts 2 Buy now
30 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2024 officers Appointment of director (Mr Bilal Mohammad Iqbal) 2 Buy now
27 Mar 2023 accounts Annual Accounts 2 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 2 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Jun 2021 accounts Annual Accounts 2 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 8 Buy now
16 Mar 2020 accounts Annual Accounts 2 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
02 Jul 2019 officers Appointment of corporate secretary (Warwick Estates Property Management Limited) 2 Buy now
02 Jul 2019 officers Termination of appointment of secretary (Rmc Secretarial Services Limited) 1 Buy now
02 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2019 accounts Annual Accounts 2 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Nov 2018 officers Termination of appointment of director (Roger Plager) 1 Buy now
29 May 2018 officers Appointment of director (Mr Priyesh Shah) 2 Buy now
29 May 2018 officers Appointment of corporate secretary (Rmc Secretarial Services Limited) 2 Buy now
29 May 2018 officers Termination of appointment of secretary (Mitchell George Leslie Nunn) 1 Buy now
13 Mar 2018 accounts Annual Accounts 2 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 Feb 2017 accounts Annual Accounts 2 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2016 officers Change of particulars for director (Roger Plager) 2 Buy now
24 Mar 2016 accounts Annual Accounts 2 Buy now
21 Jan 2016 annual-return Annual Return 8 Buy now
21 Jan 2016 officers Termination of appointment of director (James Prior) 1 Buy now
30 Apr 2015 accounts Annual Accounts 2 Buy now
20 Jan 2015 annual-return Annual Return 8 Buy now
20 Jan 2015 officers Change of particulars for director (James Prior) 2 Buy now
22 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2014 officers Appointment of secretary (Mr Mitchell George Leslie Nunn) 2 Buy now
22 Sep 2014 officers Termination of appointment of secretary (James Victor Sullivan) 1 Buy now
10 Feb 2014 officers Appointment of secretary (Mr James Victor Sullivan) 2 Buy now
10 Feb 2014 officers Termination of appointment of secretary (Sutherland Corporate Services Limited) 1 Buy now
03 Feb 2014 accounts Annual Accounts 2 Buy now
28 Jan 2014 officers Termination of appointment of secretary (Cosec Management Services Limited) 1 Buy now
28 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2014 annual-return Annual Return 8 Buy now
11 Jan 2013 annual-return Annual Return 8 Buy now
17 Dec 2012 officers Appointment of corporate secretary (Cosec Management Services Limited) 3 Buy now
12 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jul 2012 accounts Annual Accounts 2 Buy now
27 Jan 2012 annual-return Annual Return 8 Buy now
18 Jan 2012 accounts Annual Accounts 5 Buy now
21 Feb 2011 accounts Annual Accounts 5 Buy now
09 Feb 2011 annual-return Annual Return 21 Buy now
22 Oct 2010 officers Termination of appointment of secretary (Julie Murdoch) 2 Buy now
22 Oct 2010 officers Appointment of corporate secretary (Sutherland Corporate Services Limited) 3 Buy now
25 Mar 2010 accounts Annual Accounts 7 Buy now
27 Jan 2010 annual-return Annual Return 21 Buy now
02 Sep 2009 accounts Annual Accounts 8 Buy now
08 Apr 2009 annual-return Return made up to 08/01/09; full list of members 5 Buy now
11 Nov 2008 officers Director's change of particulars / james prior / 04/11/2008 1 Buy now
28 Apr 2008 accounts Annual Accounts 10 Buy now
07 Apr 2008 officers Appointment terminated secretary sutherland company secretarial LIMITED 1 Buy now
07 Apr 2008 officers Secretary appointed julie karen murdoch 2 Buy now
30 Jan 2008 annual-return Return made up to 08/01/08; full list of members 5 Buy now
19 Nov 2007 accounts Annual Accounts 10 Buy now
21 Aug 2007 accounts Annual Accounts 10 Buy now
15 Feb 2007 annual-return Return made up to 08/01/07; full list of members 7 Buy now
14 Sep 2006 officers Director resigned 1 Buy now
28 Jul 2006 accounts Annual Accounts 10 Buy now
28 Jun 2006 officers New secretary appointed 1 Buy now
27 Jun 2006 officers Secretary resigned 1 Buy now
05 Jun 2006 officers New director appointed 1 Buy now
02 Jun 2006 officers New director appointed 1 Buy now
14 Feb 2006 accounts Accounting reference date shortened from 31/01/06 to 30/06/05 1 Buy now
01 Feb 2006 annual-return Return made up to 08/01/06; full list of members 6 Buy now
09 Feb 2005 annual-return Return made up to 08/01/05; full list of members 7 Buy now
04 May 2004 address Registered office changed on 04/05/04 from: hawke house station road loughton essex IG10 4PE 1 Buy now
10 Feb 2004 officers New director appointed 2 Buy now
10 Feb 2004 officers New secretary appointed 4 Buy now
10 Feb 2004 officers Secretary resigned 1 Buy now
10 Feb 2004 officers Director resigned 1 Buy now
08 Jan 2004 incorporation Incorporation Company 17 Buy now