BECKENHAM COURT MANAGEMENT COMPANY LIMITED
Company number 00790586
- Company Overview for BECKENHAM COURT MANAGEMENT COMPANY LIMITED (00790586)
- Filing history for BECKENHAM COURT MANAGEMENT COMPANY LIMITED (00790586)
- People for BECKENHAM COURT MANAGEMENT COMPANY LIMITED (00790586)
- More for BECKENHAM COURT MANAGEMENT COMPANY LIMITED (00790586)
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) |
---|---|---|---|
06 Oct 2010 | TM02 | Termination of appointment of Property Services Plus Limited as a secretary | |
24 Sep 2010 | AD01 | Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom on 24 September 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
04 Jun 2010 | CH04 | Secretary's details changed for Property Services Plus Limited on 11 May 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Miss Mary Judith Rambridge on 1 May 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Mr Nigel James Oates on 1 May 2010 | |
04 Jun 2010 | CH01 | Director's details changed for James Mackie Boyd on 1 May 2010 | |
18 May 2010 | AP01 | Appointment of Huck Hoe Ch'ng as a director | |
07 May 2010 | AP01 | Appointment of Mr Michael Tore Brodholt as a director | |
07 May 2010 | AP01 | Appointment of Miss Kathleen Patricia Barratt as a director | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 24 March 2009 | |
23 Jul 2009 | 363a | Return made up to 11/05/09; full list of members | |
22 Jul 2009 | 288a | Director appointed mr nigel james oates | |
22 Jul 2009 | 287 | Registered office changed on 22/07/2009 from 94 edgehill road chislehurst kent SE9 1HQ england | |
22 Jul 2009 | 190 | Location of debenture register | |
22 Jul 2009 | 353 | Location of register of members | |
22 Jul 2009 | 288b | Appointment terminated director gwendoline fricker | |
22 Jul 2009 | 288b | Appointment terminated director jacqueline saunders | |
22 Jul 2009 | 288c | Secretary's change of particulars / property services plus LIMITED / 05/04/2009 | |
21 Dec 2008 | AA | Total exemption full accounts made up to 24 March 2008 | |
14 Jul 2008 | 363a | Return made up to 11/05/08; full list of members | |
14 Jul 2008 | 353 | Location of register of members | |
14 Jul 2008 | 287 | Registered office changed on 14/07/2008 from 94 edgehill road chislehurst kent BR7 6LB | |
14 Jul 2008 | 190 | Location of debenture register | |
14 Jul 2008 | 288b | Appointment terminated secretary charles reynolds |