- Company Overview for BEESON CLUB LIMITED (01352019)
- Filing history for BEESON CLUB LIMITED (01352019)
- People for BEESON CLUB LIMITED (01352019)
- Charges for BEESON CLUB LIMITED (01352019)
- More for BEESON CLUB LIMITED (01352019)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
18 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
05 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
05 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
05 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
05 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
04 Oct 2022 | AD04 | Register(s) moved to registered office address 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU | |
14 Feb 2022 | AD01 | Registered office address changed from Capswood 1 Oxford Road Denham Uxbridge UB9 4LH England to 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU on 14 February 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
21 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 May 2021 | CH01 | Director's details changed for Mr Chester Milner King on 15 January 2021 | |
10 May 2021 | TM01 | Termination of appointment of Witney Milner King as a director on 27 April 2021 | |
10 May 2021 | PSC07 | Cessation of Witney Milner King as a person with significant control on 27 April 2021 | |
29 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2021 | AD01 | Registered office address changed from Stoke Park Club Park Road Stoke Poges Bucks SL2 4PG to Capswood 1 Oxford Road Denham Uxbridge UB9 4LH on 28 April 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
29 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
14 Nov 2019 | PSC07 | Cessation of Hertford Milner King as a person with significant control on 1 November 2019 | |
14 Nov 2019 | TM01 | Termination of appointment of Hertford Milner King as a director on 1 November 2019 | |
14 Nov 2019 | TM02 | Termination of appointment of Hertford Milner King as a secretary on 1 November 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Mr Witney Milner King on 16 April 2019 | |
25 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Jan 2019 | AD02 | Register inspection address has been changed from Penn House 22 Station Road Gerrards Cross Buckinghamshire SL9 8EL United Kingdom to Capswood 1 Oxford Road Denham Uxbridge UB9 4LH |