Advanced company searchLink opens in new window

BEECHCROFT MANOR (REIGATE) LIMITED

Company number 06795597

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)
20 Mar 2024 AA Micro company accounts made up to 31 March 2023
23 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
25 Mar 2023 AA Micro company accounts made up to 31 March 2022
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
07 Mar 2022 AA Micro company accounts made up to 31 March 2021
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
18 Aug 2021 AP01 Appointment of Mr Steve Gibbons as a director on 17 August 2021
12 Apr 2021 TM01 Termination of appointment of John Michael Rorison as a director on 12 April 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
22 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Feb 2018 AD01 Registered office address changed from South House South Street Dorking Dorking RH4 2JZ United Kingdom to 104 High Street Dorking RH4 1AZ on 23 February 2018
23 Feb 2018 CH01 Director's details changed for Mrs Valerie Frances Busby on 23 February 2018
23 Feb 2018 CH01 Director's details changed for Mr Marcus Maybank on 23 February 2018
22 Feb 2018 TM02 Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 14 February 2018
22 Feb 2018 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to South House South Street Dorking Dorking RH4 2JZ on 22 February 2018
22 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Nov 2017 TM02 Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017
22 Nov 2017 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017
22 Nov 2017 AD01 Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 94 Park Lane Croydon Surrey CR0 1JB on 22 November 2017
19 Sep 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017