Advanced company searchLink opens in new window

BECKTON PARKSIDE RESIDENTS ASSOCIATION (FREEHOLD) LIMITED

Company number 02661919

Filter by category

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)
23 Feb 2024 AD01 Registered office address changed from PO Box P O Box 97 97 97 Somerton TA11 9BT England to 11 High Street Axbridge BS26 2AF on 23 February 2024
15 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
15 Nov 2023 AP03 Appointment of Mrs Jo-Anne Ward as a secretary on 1 November 2023
15 Nov 2023 AD01 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to PO Box P O Box 97 97 97 Somerton TA11 9BT on 15 November 2023
15 Nov 2023 TM02 Termination of appointment of Andrews Leasehold Management as a secretary on 1 November 2023
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Dec 2021 AA Micro company accounts made up to 31 December 2020
29 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
28 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
11 Nov 2020 AP04 Appointment of Andrews Leasehold Management as a secretary on 30 October 2020
26 Oct 2020 TM02 Termination of appointment of James Daniel Tarr as a secretary on 30 September 2020
26 Oct 2020 AD01 Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 26 October 2020
26 Aug 2020 PSC08 Notification of a person with significant control statement
20 Aug 2020 PSC07 Cessation of Lyn Juniper-Solley as a person with significant control on 20 August 2020
29 Apr 2020 TM01 Termination of appointment of Robert James Gray Atkinson as a director on 8 April 2020
28 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
04 Nov 2019 AD01 Registered office address changed from C/O Andrews Leasehold Management 133 st Georges Rd Bristol BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 4 November 2019
13 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Jun 2019 TM01 Termination of appointment of Lyn Juniper as a director on 23 April 2019
12 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
10 Jul 2018 AA Micro company accounts made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 11 November 2017 with no updates