BIXLEY HOUSE AND BER HOUSE RESIDENTS ASSOCIATION LIMITED

124 Thorpe Road, Norwich, NR1 1RS, Norfolk, England
StatusACTIVE
Company No.04952052
CategoryPrivate Limited Company
Incorporated04 Nov 2003
Age20 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

BIXLEY HOUSE AND BER HOUSE RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 04952052. It was incorporated 20 years, 7 months, 11 days ago, on 04 November 2003. The company address is 124 Thorpe Road, Norwich, NR1 1RS, Norfolk, England.



Company Fillings

Change sail address company with old address new address

Date: 07 May 2024

Category: Address

Type: AD02

Old address: Brown & Co the Atrium St. Georges Street Norwich NR3 1AB England

New address: 124 Thorpe Road Norwich Norfolk NR1 1RS

Documents

View document PDF

Change person director company with change date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shazad Hussain

Change date: 2024-05-07

Documents

View document PDF

Change person director company with change date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Paul Harper

Change date: 2024-05-07

Documents

View document PDF

Change person director company with change date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-07

Officer name: Miss Emma Jarvis

Documents

View document PDF

Change person director company with change date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shazad Hussain

Change date: 2024-05-07

Documents

View document PDF

Change person director company with change date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Paul Harper

Change date: 2024-05-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2024-05-07

Officer name: Norwich Residential Management Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brown & Co-Property and Business Consultants Llp

Termination date: 2024-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2024

Action Date: 07 May 2024

Category: Address

Type: AD01

New address: 124 Thorpe Road Norwich Norfolk NR1 1RS

Change date: 2024-05-07

Old address: Brown & Co the Atrium St. Georges Street Norwich NR3 1AB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Paul Harper

Change date: 2023-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Edward Parnell

Termination date: 2022-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-01-01

Officer name: Brown & Co

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Nov 2019

Category: Address

Type: AD02

Old address: C/O Watsons 1 Bank Plain Norwich Norfolk NR2 4SF England

New address: Brown & Co the Atrium St. Georges Street Norwich NR3 1AB

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Brown & Co

Appointment date: 2019-01-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edwin Watson Partnership

Termination date: 2019-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

Old address: C/O Watsons 1 Bank Plain Norwich NR2 4SF England

New address: Brown & Co the Atrium St. Georges Street Norwich NR3 1AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Edwin Watsons Partnership

Change date: 2018-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Edwin Watsons Partnership

Appointment date: 2017-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nathan Humphreys

Termination date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Address

Type: AD01

New address: C/O Watsons 1 Bank Plain Norwich NR2 4SF

Old address: Rysa Lodge Rysa Lodge School Road Seething Norfolk NR15 1DL United Kingdom

Change date: 2016-08-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-08

Officer name: Mr Nathan Humphreys

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Jarvis

Appointment date: 2016-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

New address: Rysa Lodge Rysa Lodge School Road Seething Norfolk NR15 1DL

Old address: 1 Bank Plain Norwich Norfolk NR2 4SF England

Change date: 2016-07-19

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Jul 2016

Category: Address

Type: AD02

Old address: C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom

New address: C/O Watsons 1 Bank Plain Norwich Norfolk NR2 4SF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-18

Old address: Rysa Lodge School Road Seething Norfolk NR15 1DL

New address: 1 Bank Plain Norwich Norfolk NR2 4SF

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Paul Harper

Appointment date: 2016-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shazad Hussain

Appointment date: 2016-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Edward Parnell

Appointment date: 2016-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Wesley Key

Termination date: 2016-07-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hibbett

Termination date: 2016-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-08

Officer name: David Hibbett

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-18

Officer name: Robin Wesley Key

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-18

Officer name: Robin Wesley Key

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 Feb 2016

Category: Address

Type: AD04

New address: Rysa Lodge School Road Seething Norfolk NR15 1DL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 09 Apr 2015

Category: Address

Type: AD04

New address: Rysa Lodge School Road Seething Norfolk NR15 1DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 04 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2010

Action Date: 27 May 2010

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2010-05-27

Documents

View document PDF

Resolution

Date: 16 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bixley house residents association LIMITED\certificate issued on 11/06/10

Documents

View document PDF

Change of name notice

Date: 11 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-04

Documents

View document PDF

Move registers to sail company

Date: 04 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/06; full list of members

Documents

View document PDF

Resolution

Date: 10 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/05 to 31/03/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/04; full list of members

Documents

View document PDF

Incorporation company

Date: 04 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4EVER OCEANS LTD

BRIGHTWELL GRANGE,BURNHAM,SL1 8DF

Number:11347583
Status:ACTIVE
Category:Private Limited Company

ALDERLEY EDGE TENNIS CLUB LIMITED

22 HOUGH LANE,WILMSLOW,SK9 2LQ

Number:08859062
Status:ACTIVE
Category:Private Limited Company

CASTON LIMITED

25 ST THOMAS STREET,WINCHESTER,SO23 9HJ

Number:11254864
Status:ACTIVE
Category:Private Limited Company

G3-VISION LIMITED

WILLOW COURT,STROUD,GL5 4BJ

Number:05862680
Status:ACTIVE
Category:Private Limited Company

LANDLORD LETTINGS LTD

66 ORBIS WHARF,LONDON,SW11 3GW

Number:10329406
Status:ACTIVE
Category:Private Limited Company

PE ENERGY SOLUTIONS LIMITED

207 REGENT STREET,LONDON,W1B 3HH

Number:09282469
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source