BICKLEY COURT RESIDENTS ASSOCIATION
Status | ACTIVE |
Company No. | 00900831 |
Category | |
Incorporated | 15 Mar 1967 |
Age | 57 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
BICKLEY COURT RESIDENTS ASSOCIATION is an active with number 00900831. It was incorporated 57 years, 1 month, 20 days ago, on 15 March 1967. The company address is Bickley Court Bickley Court, Bromley, BR1 2BZ, Kent.
Company Fillings
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Accounts with accounts type micro entity
Date: 15 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Appoint person secretary company with name date
Date: 21 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-11-14
Officer name: John Keith Orrell
Documents
Termination secretary company with name termination date
Date: 21 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Brown
Termination date: 2022-11-14
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Cessation of a person with significant control
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joseph Cottingham
Cessation date: 2022-03-15
Documents
Cessation of a person with significant control
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-15
Psc name: Darcie Alice Beddoe
Documents
Termination director company with name termination date
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Brown
Termination date: 2021-12-31
Documents
Notification of a person with significant control
Date: 11 Jan 2022
Action Date: 21 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-21
Psc name: Darcie Alice Beddoe
Documents
Appoint person director company with name date
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-31
Officer name: Miss Darcie Alice Beddoe
Documents
Notification of a person with significant control
Date: 06 Dec 2021
Action Date: 15 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-15
Psc name: Joseph Cottingham
Documents
Notification of a person with significant control
Date: 06 Dec 2021
Action Date: 15 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-15
Psc name: Valerie Smith
Documents
Notification of a person with significant control
Date: 06 Dec 2021
Action Date: 15 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Orrell
Notification date: 2021-11-15
Documents
Withdrawal of a person with significant control statement
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-12-06
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2011
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph Cottingham
Change date: 2009-11-24
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: Mrs Valerie Smith
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Keith Orrell
Change date: 2009-11-24
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Brown
Change date: 2009-11-24
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Termination director company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Barton
Documents
Termination director company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Morris-Hill
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mrs valerie smith
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert morritt
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 29 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/99; full list of members
Documents
Accounts with accounts type full
Date: 26 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/98; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 29 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/97; no change of members
Documents
Accounts with accounts type full
Date: 30 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 27 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/96; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 29 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 29 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/95; full list of members
Documents
Legacy
Date: 16 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Oct 1995
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type small
Date: 01 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 01 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/94; no change of members
Documents
Legacy
Date: 06 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/93; no change of members
Documents
Legacy
Date: 06 Dec 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 27 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/92; full list of members
Documents
Some Companies
202 EASTERN AVENUE,ESSEX,IG4 5AD
Number: | 02592488 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGHTHELM IT CONSULTANCY LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11587588 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A COPE ROAD,OXFORDSHIRE,OX16 2EH
Number: | 11140606 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11739166 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WALKER ROAD,LEICESTER,LE4 3BP
Number: | 10713343 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,BIDEFORD,EX39 2JT
Number: | 11128262 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |