BULLEAR RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

15/04/2415 April 2024 Appointment of Miss Stepahnie Caroline Cassidy as a director on 2024-04-15

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Registered office address changed from Concept Property Management, Suite 7 Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY England to Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY on 2021-07-28

View Document

28/07/2128 July 2021 Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2021-07-28

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

01/07/201 July 2020 24/12/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

20/09/1920 September 2019 24/12/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

23/05/1823 May 2018 24/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA PAINE

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

06/06/176 June 2017 24/12/16 TOTAL EXEMPTION FULL

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 25 December 2015

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CAINES

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MISS EMMA JANE PAINE

View Document

25/12/1525 December 2015 Annual accounts for year ending 25 Dec 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

09/04/159 April 2015 25/12/14 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/13

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED EMMA MARY GROGAN

View Document

15/07/1315 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 25/12/12 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 CORPORATE SECRETARY APPOINTED CENTRO PLC

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/07/1217 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL TEASDALE

View Document

03/02/123 February 2012 25/12/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

21/03/1121 March 2011 25/12/10 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL TEASDALE / 10/12/2010

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR MICHAEL JOSEPH WILLIAM CASSIDY

View Document

16/07/1016 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

08/03/108 March 2010 25/12/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

18/01/1018 January 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/07/0916 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY ANDERTONS LIMITED

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

01/10/041 October 2004 RETURN MADE UP TO 15/07/04; CHANGE OF MEMBERS

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 15/07/03; NO CHANGE OF MEMBERS

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON CR0 1SQ

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/002 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/08/991 August 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: 17A WHYTECLIFFE ROAD SOUTH PURLEY SURREY CR8 2AY

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/07/9527 July 1995 RETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 REGISTERED OFFICE CHANGED ON 02/02/95 FROM: 12 THE MOUNT GUILDFORD SURREY GU2 5HN

View Document

02/02/952 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 RETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/08/9313 August 1993 RETURN MADE UP TO 15/07/93; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 S252 DISP LAYING ACC 08/07/93

View Document

07/06/937 June 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

06/05/936 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 REGISTERED OFFICE CHANGED ON 06/05/93 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

06/05/936 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 ADOPT MEM AND ARTS 01/04/93

View Document

15/07/9215 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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