Download leads from Nexok and grow your business. Find out more

Bairds Hill Property Association Limited

Documents

Total Documents139
Total Pages454

Filing History

26 October 2020Confirmation statement made on 17 October 2020 with no updates
8 October 2020Notification of Michael Robert Pond as a person with significant control on 7 October 2020
8 October 2020Cessation of Arthur James Solman as a person with significant control on 7 October 2020
27 February 2020Total exemption full accounts made up to 24 June 2019
23 October 2019Confirmation statement made on 17 October 2019 with no updates
15 July 2019Registered office address changed from 39 Hawley Square Margate Kent CT9 1NZ to 9 Crescent Road North Foreland Estate Broadstairs Kent CT10 3QU on 15 July 2019
7 February 2019Total exemption full accounts made up to 24 June 2018
24 October 2018Termination of appointment of Arthur James Solman as a director on 7 December 2017
24 October 2018Confirmation statement made on 17 October 2018 with no updates
1 November 2017Total exemption full accounts made up to 24 June 2017
1 November 2017Total exemption full accounts made up to 24 June 2017
30 October 2017Confirmation statement made on 17 October 2017 with no updates
30 October 2017Confirmation statement made on 17 October 2017 with no updates
12 January 2017Total exemption small company accounts made up to 24 June 2016
12 January 2017Total exemption small company accounts made up to 24 June 2016
18 October 2016Confirmation statement made on 17 October 2016 with updates
18 October 2016Confirmation statement made on 17 October 2016 with updates
1 March 2016Total exemption small company accounts made up to 30 June 2015
1 March 2016Total exemption small company accounts made up to 30 June 2015
18 October 2015Annual return made up to 17 October 2015 no member list
18 October 2015Annual return made up to 17 October 2015 no member list
14 May 2015Registered office address changed from Flat 10 Parkland Court Bairds Hill Broadstairs Kent CT10 3AB to 39 Hawley Square Margate Kent CT9 1NZ on 14 May 2015
14 May 2015Registered office address changed from Flat 10 Parkland Court Bairds Hill Broadstairs Kent CT10 3AB to 39 Hawley Square Margate Kent CT9 1NZ on 14 May 2015
9 January 2015Total exemption small company accounts made up to 24 June 2014
9 January 2015Total exemption small company accounts made up to 24 June 2014
20 October 2014Annual return made up to 17 October 2014 no member list
20 October 2014Annual return made up to 17 October 2014 no member list
27 January 2014Total exemption small company accounts made up to 24 June 2013
27 January 2014Total exemption small company accounts made up to 24 June 2013
17 October 2013Annual return made up to 17 October 2013 no member list
17 October 2013Annual return made up to 17 October 2013 no member list
14 January 2013Total exemption small company accounts made up to 24 June 2012
14 January 2013Total exemption small company accounts made up to 24 June 2012
23 October 2012Annual return made up to 17 October 2012 no member list
23 October 2012Annual return made up to 17 October 2012 no member list
1 March 2012Total exemption small company accounts made up to 24 June 2011
1 March 2012Total exemption small company accounts made up to 24 June 2011
18 October 2011Annual return made up to 17 October 2011 no member list
18 October 2011Annual return made up to 17 October 2011 no member list
12 January 2011Total exemption small company accounts made up to 24 June 2010
12 January 2011Total exemption small company accounts made up to 24 June 2010
29 October 2010Annual return made up to 17 October 2010 no member list
29 October 2010Annual return made up to 17 October 2010 no member list
4 March 2010Appointment of Mr Arthur James Solman as a director
4 March 2010Appointment of Mr Arthur James Solman as a director
4 March 2010Total exemption small company accounts made up to 24 June 2009
4 March 2010Total exemption small company accounts made up to 24 June 2009
10 February 2010Termination of appointment of Michael O'toole as a secretary
10 February 2010Termination of appointment of Michael O'toole as a secretary
10 February 2010Registered office address changed from Benefield & Cornford 50 St. Mildreds Road Westgate-on-Sea Kent CT8 8RF on 10 February 2010
10 February 2010Registered office address changed from Benefield & Cornford 50 St. Mildreds Road Westgate-on-Sea Kent CT8 8RF on 10 February 2010
19 January 2010Annual return made up to 17 October 2009
19 January 2010Registered office address changed from Town Hall Buildings Westgate on Sea Kent CT8 8RG on 19 January 2010
19 January 2010Annual return made up to 17 October 2009
19 January 2010Registered office address changed from Town Hall Buildings Westgate on Sea Kent CT8 8RG on 19 January 2010
28 April 2009Total exemption small company accounts made up to 24 June 2008
28 April 2009Total exemption small company accounts made up to 24 June 2008
5 November 2008Annual return made up to 17/10/08
5 November 2008Annual return made up to 17/10/08
23 April 2008Total exemption small company accounts made up to 24 June 2007
23 April 2008Registered office changed on 23/04/2008 from, benefield & cornford, town hall buildings, westgate on sea, kent, CT8 8RG
23 April 2008Registered office changed on 23/04/2008 from, benefield & cornford, town hall buildings, westgate on sea, kent, CT8 8RG
23 April 2008Total exemption small company accounts made up to 24 June 2007
4 November 2007Annual return made up to 17/10/07
4 November 2007Annual return made up to 17/10/07
13 December 2006Total exemption small company accounts made up to 24 June 2006
13 December 2006Total exemption small company accounts made up to 24 June 2006
3 November 2006Director resigned
3 November 2006Director resigned
3 November 2006Annual return made up to 17/10/06
3 November 2006Annual return made up to 17/10/06
26 October 2005Annual return made up to 17/10/05
26 October 2005Annual return made up to 17/10/05
26 September 2005Total exemption small company accounts made up to 24 June 2005
26 September 2005Total exemption small company accounts made up to 24 June 2005
17 November 2004Total exemption small company accounts made up to 24 June 2004
17 November 2004Total exemption small company accounts made up to 24 June 2004
3 November 2004Annual return made up to 17/10/04
3 November 2004Annual return made up to 17/10/04
7 July 2004New director appointed
7 July 2004New director appointed
15 April 2004Total exemption small company accounts made up to 24 June 2003
15 April 2004Total exemption small company accounts made up to 24 June 2003
28 October 2003Annual return made up to 17/10/03
  • 363(288) ‐ Secretary's particulars changed
28 October 2003Annual return made up to 17/10/03
  • 363(288) ‐ Secretary's particulars changed
31 March 2003Registered office changed on 31/03/03 from: 1 parkland court, bairds hill, broadstairs, kent CT10 3AB
31 March 2003Total exemption small company accounts made up to 24 June 2002
31 March 2003Total exemption small company accounts made up to 24 June 2002
31 March 2003Registered office changed on 31/03/03 from: 1 parkland court, bairds hill, broadstairs, kent CT10 3AB
23 October 2002Annual return made up to 17/10/02
  • 363(353) ‐ Location of register of members address changed
23 October 2002Annual return made up to 17/10/02
  • 363(353) ‐ Location of register of members address changed
28 May 2002Director resigned
28 May 2002Director resigned
21 February 2002New director appointed
21 February 2002Director resigned
21 February 2002New secretary appointed
21 February 2002Secretary resigned
21 February 2002Secretary resigned
21 February 2002New secretary appointed
21 February 2002Director resigned
21 February 2002New director appointed
21 February 2002Director resigned
21 February 2002Director resigned
20 December 2001Total exemption small company accounts made up to 24 June 2001
20 December 2001Total exemption small company accounts made up to 24 June 2001
23 October 2001Annual return made up to 17/10/01
23 October 2001Annual return made up to 17/10/01
21 November 2000Accounts for a small company made up to 24 June 2000
21 November 2000Accounts for a small company made up to 24 June 2000
27 October 2000Annual return made up to 17/10/00
27 October 2000Annual return made up to 17/10/00
9 November 1999Annual return made up to 17/10/99
  • 363(288) ‐ Director resigned
9 November 1999Annual return made up to 17/10/99
  • 363(288) ‐ Director resigned
4 November 1999Accounts for a small company made up to 24 June 1999
4 November 1999Accounts for a small company made up to 24 June 1999
14 October 1998Annual return made up to 17/10/98
14 October 1998Annual return made up to 17/10/98
6 October 1998Accounts for a small company made up to 24 June 1998
6 October 1998Accounts for a small company made up to 24 June 1998
24 September 1998New director appointed
24 September 1998New director appointed
9 January 1998New secretary appointed
9 January 1998New secretary appointed
9 January 1998Secretary resigned
9 January 1998Secretary resigned
3 November 1997New secretary appointed;new director appointed
3 November 1997Accounts for a small company made up to 24 June 1997
3 November 1997New secretary appointed;new director appointed
3 November 1997Accounts for a small company made up to 24 June 1997
3 November 1997Annual return made up to 17/10/97
  • 363(288) ‐ Secretary resigned;director resigned
3 November 1997Annual return made up to 17/10/97
  • 363(288) ‐ Secretary resigned;director resigned
8 November 1996Annual return made up to 17/10/96
8 November 1996Accounts for a small company made up to 24 June 1996
8 November 1996Accounts for a small company made up to 24 June 1996
8 November 1996Annual return made up to 17/10/96
24 October 1995Accounts for a small company made up to 24 June 1995
24 October 1995Accounts for a small company made up to 24 June 1995
24 October 1995Annual return made up to 17/10/95
  • 363(288) ‐ Director's particulars changed
24 October 1995Annual return made up to 17/10/95
  • 363(288) ‐ Director's particulars changed
Sign up now to grow your client base. Plans & Pricing