- 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) |
---|---|---|---|
13 Jul 2010 | CH01 | Director's details changed for Mr Roger Milner King on 1 March 2010 | |
13 Jul 2010 | CH03 | Secretary's details changed for Mr Hertford Milner King on 1 March 2010 | |
07 Aug 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
21 May 2009 | 363a | Return made up to 27/03/09; full list of members | |
30 Dec 2008 | AA | Full accounts made up to 31 December 2007 | |
07 May 2008 | 363s | Return made up to 27/03/08; full list of members | |
10 Mar 2008 | 287 | Registered office changed on 10/03/2008 from the manor house park road stoke poges buckinghamshire SL2 4PG | |
31 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
04 Aug 2007 | 363s | Return made up to 27/03/06; full list of members; amend | |
27 Apr 2007 | 363s | Return made up to 27/03/07; full list of members | |
16 Feb 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Feb 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Nov 2006 | AA | Full accounts made up to 31 December 2005 | |
08 Jul 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
08 Jul 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
25 Apr 2006 | 363s | Return made up to 27/03/06; full list of members | |
09 Nov 2005 | AA | Full accounts made up to 31 December 2004 | |
21 Apr 2005 | 363s |
Return made up to 27/03/05; full list of members
|
|
17 Feb 2005 | 287 | Registered office changed on 17/02/05 from: hertford place denham way rickmansworth herts WD3 9HG | |
31 Oct 2004 | AA | Full accounts made up to 31 December 2003 | |
21 Apr 2004 | 363s | Return made up to 27/03/04; full list of members | |
03 Dec 2003 | CERTNM | Company name changed international hotels LIMITED\certificate issued on 03/12/03 | |
04 Nov 2003 | AA | Full accounts made up to 31 December 2002 | |
30 Oct 2003 | 244 | Delivery ext'd 3 mth 31/12/02 | |
11 Jul 2003 | 403a | Declaration of satisfaction of mortgage/charge |