THE BEECH COURT RESIDENTS COMPANY LIMITED
Company number 02746341
- Company Overview for THE BEECH COURT RESIDENTS COMPANY LIMITED (02746341)
- Filing history for THE BEECH COURT RESIDENTS COMPANY LIMITED (02746341)
- People for THE BEECH COURT RESIDENTS COMPANY LIMITED (02746341)
- More for THE BEECH COURT RESIDENTS COMPANY LIMITED (02746341)
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) |
---|---|---|---|
24 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
29 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
26 Nov 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
26 Nov 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
10 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
25 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
30 Aug 2017 | TM01 | Termination of appointment of Gordon Brown as a director on 31 July 2017 | |
30 Aug 2017 | PSC07 | Cessation of Gordon Brown as a person with significant control on 30 July 2017 | |
30 Aug 2017 | PSC01 | Notification of Christopher Charles Eades as a person with significant control on 1 December 2016 | |
30 Aug 2017 | AD01 | Registered office address changed from 5 Beech Court Wimble Hill Farnham Surrey GU10 5HL England to 3 Beech Court Wimble Hill Farnham Surrey GU10 5HL on 30 August 2017 | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Jun 2017 | TM01 | Termination of appointment of Chester Riddalls as a director on 4 June 2017 | |
17 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
07 Jul 2016 | AP01 | Appointment of Mrs Catherine Ainsworth as a director on 7 July 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Jun 2016 | TM01 | Termination of appointment of Katriona Eades as a director on 24 June 2016 |