BISHOPS COURT (TRUMPINGTON) RESIDENTS COMPANY LIMITED - ROYSTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2023-08-22 View Report
Accounts. Accounts type total exemption full. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-08-14 View Report
Accounts. Accounts type total exemption full. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2021-08-09 View Report
Accounts. Accounts type total exemption full. 2020-10-13 View Report
Confirmation statement. Statement with no updates. 2020-08-24 View Report
Accounts. Accounts type total exemption full. 2019-09-10 View Report
Confirmation statement. Statement with no updates. 2019-08-07 View Report
Accounts. Accounts type total exemption full. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2018-08-21 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with no updates. 2017-08-07 View Report
Address. Change date: 2016-12-06. New address: 14 Chishill Road Heydon Royston SG8 8PW. Old address: 43 Bishops Court Trumpington Cambridge CB2 9NN. 2016-12-06 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Resolution. Description: Resolutions. 2016-10-21 View Report
Confirmation statement. Statement with updates. 2016-08-29 View Report
Accounts. Accounts type total exemption full. 2015-09-29 View Report
Annual return. With made up date no member list. 2015-08-18 View Report
Document replacement. Form type: AR01. Made up date: 2014-08-15. 2014-09-22 View Report
Annual return. With made up date no member list. 2014-09-02 View Report
Address. Old address: 56 Bishops Court Trumpington Cambridge CB2 9NN United Kingdom. Change date: 2014-09-02. New address: 43 Bishops Court Trumpington Cambridge CB2 9NN. 2014-09-02 View Report
Officers. Termination date: 2014-07-23. Officer name: Anthony Robert Bow. 2014-09-02 View Report
Accounts. Accounts type total exemption full. 2014-07-21 View Report
Accounts. Accounts type total exemption full. 2013-09-11 View Report
Officers. Officer name: Robert Ogle Ball Barnes. Change date: 2013-08-01. 2013-09-03 View Report
Officers. Officer name: Mr Robert Ogle Ball Barnes. Change date: 2013-08-01. 2013-09-03 View Report
Annual return. With made up date no member list. 2013-09-03 View Report
Officers. Officer name: Mr Robert Ogle Ball Barnes. Change date: 2013-08-01. 2013-09-02 View Report
Officers. Change date: 2013-08-01. Officer name: Robert Ogle Ball Barnes. 2013-09-02 View Report
Annual return. With made up date no member list. 2012-08-24 View Report
Accounts. Accounts type total exemption full. 2012-05-29 View Report
Annual return. With made up date no member list. 2011-08-25 View Report
Accounts. Accounts type total exemption full. 2011-06-09 View Report
Officers. Officer name: Mr Martin David Hall. Change date: 2011-01-01. 2011-01-17 View Report
Address. Change date: 2011-01-17. Old address: 54 Bishops Court Trumpington Cambridge CB2 9NN England. 2011-01-17 View Report
Address. Old address: 43 Bishops Court Trumpington Cambridge Cambridgeshire CB2 2NN. Change date: 2011-01-16. 2011-01-16 View Report
Officers. Officer name: Edward Holden. 2011-01-16 View Report
Officers. Officer name: Mr Martin David Hall. 2010-09-14 View Report
Officers. Officer name: Michael Durrant. 2010-09-13 View Report
Officers. Officer name: Mr Anthony Robert Bow. 2010-09-13 View Report
Annual return. With made up date no member list. 2010-09-07 View Report
Accounts. Accounts type total exemption full. 2010-05-25 View Report
Annual return. Legacy. 2009-09-14 View Report
Accounts. Accounts type total exemption full. 2009-06-06 View Report
Annual return. Legacy. 2008-09-12 View Report
Accounts. Accounts type total exemption full. 2008-06-26 View Report
Officers. Description: New director appointed. 2008-02-21 View Report
Officers. Description: Director resigned. 2008-02-07 View Report