Advanced company searchLink opens in new window

BEESON CLUB LIMITED

Company number 01352019

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
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