BOUVERIE COURT RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02211397 |
Category | Private Limited Company |
Incorporated | 18 Jan 1988 |
Age | 36 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
BOUVERIE COURT RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02211397. It was incorporated 36 years, 3 months, 14 days ago, on 18 January 1988. The company address is Broughton & Co Suite 5 & 7 3rd Floor Roxby House Broughton & Co Suite 5 & 7 3rd Floor Roxby House, Sidcup, DA15 7EJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Mar 2024
Action Date: 23 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-23
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2022
Action Date: 23 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-23
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2022
Action Date: 23 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-23
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Change account reference date company current extended
Date: 28 Jan 2021
Action Date: 23 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-23
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-22
Officer name: Ms Yuriko Arima
Documents
Confirmation statement with updates
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2016
Action Date: 06 Nov 2016
Category: Address
Type: AD01
Old address: Roxby Station Road Sidcup Kent DA15 7EJ England
Change date: 2016-11-06
New address: Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2015
Action Date: 29 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-29
New address: Roxby Station Road Sidcup Kent DA15 7EJ
Old address: Roxby House Station Road Sidcup Kent DA15 7EJ England
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Address
Type: AD01
Old address: 60 Telford Road New Eltham SE9 3rd
Change date: 2015-11-30
New address: Roxby House Station Road Sidcup Kent DA15 7EJ
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Appoint person director company with name date
Date: 24 Feb 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Cameron Newall
Appointment date: 2015-01-19
Documents
Termination director company with name termination date
Date: 24 Feb 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Newall
Termination date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Change person director company with change date
Date: 19 Jul 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-01
Officer name: Wendy Newall
Documents
Change person director company with change date
Date: 19 Jul 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maureen Dorcas Hatch
Change date: 2012-06-01
Documents
Change registered office address company with date old address
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-13
Old address: 1St Floor Sidda House 350 Addiscombe Road Croydon CR9 7AX
Documents
Appoint person secretary company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Hutchinson
Documents
Termination secretary company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Derek Lee
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Change person secretary company with change date
Date: 09 Apr 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-19
Officer name: Mr Derek Jonathan Lee
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/08; full list of members
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed lubomir lulinov zanov
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/05; full list of members
Documents
Legacy
Date: 13 Jul 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 06 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 06/10/04 from: c/o property maintenance & management services 1ST floor sidda house 350 lower addiscombe road croyton CR9 7AX
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/04; full list of members
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 30/09/04 from: phoenix house 11 wellesley road croydon surrey CR0 2NW
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 2004
Category: Address
Type: 287
Description: Registered office changed on 19/05/04 from: county house 221-241 beckeham road beckenham kent BR3 4UF
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/02; full list of members
Documents
Accounts with accounts type full
Date: 12 Dec 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 08 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/01; full list of members
Documents
Accounts with accounts type full
Date: 10 Dec 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 26 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 26/09/00 from: 9 bouverie court farnan road london SW16 2EX
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/00; full list of members
Documents
Legacy
Date: 07 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Apr 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/99; no change of members
Documents
Accounts with accounts type full
Date: 09 Apr 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Accounts with accounts type small
Date: 13 Mar 1999
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 11 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/98; no change of members
Documents
Legacy
Date: 19 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/97; full list of members
Documents
Legacy
Date: 13 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Jun 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Accounts with accounts type full
Date: 14 Feb 1997
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 01 Oct 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/96; no change of members
Documents
Legacy
Date: 21 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/95; no change of members
Documents
Accounts amended with accounts type full
Date: 15 Aug 1995
Action Date: 31 May 1994
Category: Accounts
Type: AAMD
Made up date: 1994-05-31
Documents
Legacy
Date: 27 Mar 1995
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 27 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 20 Jan 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 07 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/94; full list of members
Documents
Accounts with accounts type full
Date: 08 Nov 1993
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Some Companies
AWEL HAF DOLE,BOW STREET,SY24 5AE
Number: | 08928934 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH3 6SW
Number: | SL020309 |
Status: | ACTIVE |
Category: | Limited Partnership |
INTENSIVE CARE NATIONAL AUDIT AND RESEARCH CENTRE
NAPIER HOUSE,LONDON,WC1V 6AZ
Number: | 02946727 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
189 WARRINGTON ROAD,PRESCOT,L35 5AF
Number: | 11542233 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEEL TRADERS,HOUNSLOW,TW5 0NR
Number: | 09791144 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 STATION ROAD,CARRICKFERGUS,BT38 8TP
Number: | NI650937 |
Status: | ACTIVE |
Category: | Private Limited Company |