BICKINGTON HOUSE RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 04590367 |
Category | Private Limited Company |
Incorporated | 14 Nov 2002 |
Age | 21 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
BICKINGTON HOUSE RESIDENTS COMPANY LIMITED is an active private limited company with number 04590367. It was incorporated 21 years, 7 months, 1 day ago, on 14 November 2002. The company address is 8 Bickington House 8 Bickington House, Lelant, TR26 3DP, Cornwall.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Notification of a person with significant control
Date: 02 Aug 2021
Action Date: 17 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-17
Psc name: Steven Glyn Adams
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 17 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-17
Officer name: Colin Stanley Townsend
Documents
Cessation of a person with significant control
Date: 02 Aug 2021
Action Date: 17 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin Stanley Townsend
Cessation date: 2021-07-17
Documents
Appoint person director company with name date
Date: 02 Aug 2021
Action Date: 17 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Glyn Adams
Appointment date: 2021-07-17
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 11 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-01
Officer name: Wilma Clark
Documents
Appoint person secretary company with name date
Date: 11 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-01-01
Officer name: Mrs Susan Angela Adams
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 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: 17 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 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: 13 Nov 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 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: 13 Nov 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 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: 22 Nov 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Termination director company with name
Date: 14 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Birchall
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 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: 30 Nov 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Change person director company with change date
Date: 30 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Stanley Townsend
Change date: 2011-11-01
Documents
Termination director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Northrop
Documents
Appoint person director company with name
Date: 17 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Stanley Townsend
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 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: 17 Nov 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Richard Wilson Northrop
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Colin Gerald Birchall
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 22/01/07 from: first floor 64 baker street london W1V 7GB
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 09/09/05 from: 2 hardacre cheriton hampshire SO24 0QG
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 28/06/05 from: read & co, sherland house 108 sherland road twickenham middlesex TW1 4HD
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/03; full list of members
Documents
Legacy
Date: 31 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Legacy
Date: 12 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
C/O 14 ST. OWEN STREET,HEREFORD,HR1 2PL
Number: | 05390077 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 GALLIARD ROAD,LONDON,N9 7PB
Number: | 09694367 |
Status: | ACTIVE |
Category: | Private Limited Company |
FASTFIX BUILDING MAINTENANCE LTD
19 SOUTHMAYNE ROAD,SUNDERLAND,SR4 8QU
Number: | 07883449 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 SHAFTESBURY ROAD,LONDON,E7 8PD
Number: | 09541543 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-22 NEWHALL ST,BIRMINGHAM,B3 3AS
Number: | 11733064 |
Status: | ACTIVE |
Category: | Private Limited Company |
CULDEESLAND,PERTH,
Number: | SL000983 |
Status: | ACTIVE |
Category: | Limited Partnership |