B. C. FLATS NO. 3 (SOUTHAMPTON) LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/01/215 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/01/1816 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN LESLIE JAMES MCMORRIS / 10/06/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR EWAN LESLIE JAMES MCMORRIS / 10/06/2017

View Document

12/12/1712 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR EWAN LESLIE JAMES MCMORRIS / 10/06/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL JANE FARGHER / 22/11/2017

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANITA FARRELL

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MRS RACHEL JANE FARGHER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/12/1521 December 2015 10/12/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/12/1430 December 2014 10/12/14 NO MEMBER LIST

View Document

10/12/1410 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 10/12/13 NO MEMBER LIST

View Document

13/11/1313 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 10/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEGG

View Document

26/11/1226 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MRS. ANITA PAULINE FARRELL

View Document

30/12/1130 December 2011 10/12/11 NO MEMBER LIST

View Document

04/10/114 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 10/12/10 NO MEMBER LIST

View Document

16/12/0916 December 2009 10/12/09 NO MEMBER LIST

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE LEGG / 12/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR EWAN LESLIE JAMES MCMORRIS / 10/12/2009

View Document

11/11/0911 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 SECRETARY APPOINTED MR EWAN MCMORRIS

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MR EWAN MCMORRIS

View Document

11/03/0911 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 10/12/08

View Document

13/02/0813 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 ANNUAL RETURN MADE UP TO 10/12/07

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 ANNUAL RETURN MADE UP TO 10/12/06

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 ANNUAL RETURN MADE UP TO 10/12/05

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/02/058 February 2005 ANNUAL RETURN MADE UP TO 10/12/04

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/01/0429 January 2004 ANNUAL RETURN MADE UP TO 10/12/03

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 ANNUAL RETURN MADE UP TO 10/12/02

View Document

28/06/0228 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 ANNUAL RETURN MADE UP TO 10/12/01

View Document

28/06/0228 June 2002 ANNUAL RETURN MADE UP TO 10/12/00

View Document

28/06/0228 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/06/0228 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/06/0228 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/06/0226 June 2002 ORDER OF COURT - RESTORATION 21/06/02

View Document

11/09/0111 September 2001 STRUCK OFF AND DISSOLVED

View Document

22/05/0122 May 2001 FIRST GAZETTE

View Document

28/01/0028 January 2000 ANNUAL RETURN MADE UP TO 10/12/99

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 ANNUAL RETURN MADE UP TO 10/12/98

View Document

29/12/9829 December 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

24/12/9824 December 1998 ANNUAL RETURN MADE UP TO 10/12/97

View Document

22/09/9822 September 1998 FIRST GAZETTE

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

31/07/9731 July 1997 ANNUAL RETURN MADE UP TO 10/12/96

View Document

24/07/9624 July 1996 ANNUAL RETURN MADE UP TO 10/12/95

View Document

24/07/9624 July 1996 SECRETARY RESIGNED

View Document

24/07/9624 July 1996 NEW SECRETARY APPOINTED

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/05/9515 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

02/05/952 May 1995 ANNUAL RETURN MADE UP TO 10/12/94

View Document

08/08/948 August 1994 ANNUAL RETURN MADE UP TO 10/12/93

View Document

02/12/932 December 1993 NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 ANNUAL RETURN MADE UP TO 10/12/92

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

02/12/932 December 1993 REGISTERED OFFICE CHANGED ON 02/12/93

View Document

02/12/932 December 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

02/12/932 December 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 FIRST GAZETTE

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 REGISTERED OFFICE CHANGED ON 21/10/93 FROM: 1ST FLOOR, EXMOOR HOUSE METHUEN STREET BEVOIS TOWN, SOUTHAMPTON HANTS, SO2 0FQ

View Document

28/02/9328 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 ANNUAL RETURN MADE UP TO 10/12/91

View Document

05/03/925 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/925 March 1992 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED

View Document

07/01/917 January 1991 ANNUAL RETURN MADE UP TO 10/12/90

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: GROUND FLOOR OFFICE 47 BEATTY COURT, ANSON DRIVE SHOLING, SOUTHAMPTON HANTS, SO2 8RQ

View Document

30/01/9030 January 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

14/03/8914 March 1989 REGISTERED OFFICE CHANGED ON 14/03/89 FROM: JANSEL HOUSE STOPSLEY LUTON BEDFORDSHIRE

View Document

14/03/8914 March 1989 ANNUAL RETURN MADE UP TO 30/12/88

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

12/04/8812 April 1988 ANNUAL RETURN MADE UP TO 04/12/87

View Document

28/05/8728 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

07/01/877 January 1987 ANNUAL RETURN MADE UP TO 04/09/86

View Document

12/09/7812 September 1978 MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company