WARDEN COURT FLAT MANAGEMENT COMPANY LIMITED

18 Badminton Road 18 Badminton Road, Bristol, BS16 6BQ, Gloucestershire, England
StatusACTIVE
Company No.07100535
CategoryPrivate Limited Company
Incorporated10 Dec 2009
Age14 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

WARDEN COURT FLAT MANAGEMENT COMPANY LIMITED is an active private limited company with number 07100535. It was incorporated 14 years, 6 months, 4 days ago, on 10 December 2009. The company address is 18 Badminton Road 18 Badminton Road, Bristol, BS16 6BQ, Gloucestershire, England.



Company Fillings

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Michael Enever

Termination date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bns Services Ltd

Appointment date: 2022-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-01

Officer name: Deborah Hazel Cousins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-19

New address: 18 Badminton Road Downend Bristol Gloucestershire BS16 6BQ

Old address: 5 Beauley Road Southville Bristol BS3 1PX United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-19

Officer name: Ms Deborah Hazel Cousins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-08

Officer name: Mr Barry Michael Enever

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital cancellation shares

Date: 15 Mar 2018

Action Date: 31 Dec 2017

Category: Capital

Type: SH06

Capital : 6 GBP

Date: 2017-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/12/2017

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2018

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Deborah Cousins

Change date: 2017-11-22

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2018

Action Date: 22 Nov 2017

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2017-11-22

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Jan 2018

Category: Address

Type: AD02

Old address: C/O 5 Beauley Road Southville Bristol BS3 1PX United Kingdom

New address: C/O 5 Beauley Road Southville Bristol BS3 1PX

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-09

Officer name: Mr Barry Michael Enever

Documents

View document PDF

Change sail address company with new address

Date: 10 Jan 2018

Category: Address

Type: AD02

New address: C/O 5 Beauley Road Southville Bristol BS3 1PX

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

Old address: C/O Pb Accountancy 17, Duckmoor Road Ashton Bristol BS3 2DT

Change date: 2018-01-09

New address: 5 Beauley Road Southville Bristol BS3 1PX

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Michael Enever

Change date: 2018-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Deborah Hazel Cousins

Change date: 2018-01-09

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2017

Action Date: 29 Aug 2017

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2017-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Incorporation company

Date: 10 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HJA CORPORATION LIMITED

10 PHILPOT LANE,LONDON,EC3M 8AA

Number:09037862
Status:ACTIVE
Category:Private Limited Company

JEDA GAMES LIMITED

3RD FLOOR,LONDON,SW7 4AG

Number:10373079
Status:ACTIVE
Category:Private Limited Company

KARS PRESTIGE VALETING LIMITED

133 SOUTHGATE ROAD,POTTERS BAR,EN6 5ES

Number:07458424
Status:ACTIVE
Category:Private Limited Company

PEGASUS INTERNATIONAL (UK) LTD

145-157 ST. JOHN STREET,LONDON,EC1V 4PW

Number:02225720
Status:ACTIVE
Category:Private Limited Company

SHANNON COURT CARE HOME LIMITED

STERLING HOUSE 501 MIDDLETON ROAD,OLDHAM,OL9 9LY

Number:11036663
Status:ACTIVE
Category:Private Limited Company

TE SOCIAL CARE LIMITED

C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED,MANCHESTER,M15 4PN

Number:09451129
Status:LIQUIDATION
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