ALBEMARLE ROAD (BECKENHAM) MAINTENANCE LIMITED
Company number 00965907
- Company Overview for ALBEMARLE ROAD (BECKENHAM) MAINTENANCE LIMITED (00965907)
- Filing history for ALBEMARLE ROAD (BECKENHAM) MAINTENANCE LIMITED (00965907)
- People for ALBEMARLE ROAD (BECKENHAM) MAINTENANCE LIMITED (00965907)
- More for ALBEMARLE ROAD (BECKENHAM) MAINTENANCE LIMITED (00965907)
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) |
---|---|---|---|
03 Nov 2009 | CH01 | Director's details changed for Christopher John Tomkins on 3 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mrs Janet Margaret Venables on 3 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for William John Phelps on 3 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Stephen Murphy on 3 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Shirley Kathleen Barbara Thomas on 3 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr Clifford Charles Hope on 3 October 2009 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 29 September 2008 | |
29 Oct 2008 | 363a | Return made up to 28/10/08; full list of members | |
29 Oct 2008 | 287 | Registered office changed on 29/10/2008 from regency management services LTD the beechwood centre 42-46 lower gravel road bromley kent BR2 8LJ | |
28 Oct 2008 | 288a | Secretary appointed mr john micheal kool wiltshire | |
28 Oct 2008 | 288b | Appointment terminated secretary kevin howard | |
28 Oct 2008 | 288c | Director's change of particulars / john wiltshire / 28/10/2008 | |
01 May 2008 | AA | Total exemption small company accounts made up to 29 September 2007 | |
01 May 2008 | AA | Total exemption small company accounts made up to 29 September 2006 | |
22 Nov 2007 | 363s | Return made up to 29/09/07; full list of members | |
17 Jul 2007 | 287 | Registered office changed on 17/07/07 from: regency management services LIMITED the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH | |
04 Jan 2007 | 363s | Return made up to 29/09/06; full list of members | |
19 May 2006 | 287 | Registered office changed on 19/05/06 from: 87 copers cope road beckenham kent BR3 1NR | |
19 May 2006 | 288b | Secretary resigned | |
19 May 2006 | 288a | New secretary appointed | |
04 Apr 2006 | AA | Total exemption small company accounts made up to 29 September 2005 | |
16 Feb 2006 | 288b | Director resigned | |
16 Feb 2006 | 288b | Director resigned | |
26 Jan 2006 | 363s | Return made up to 29/09/05; full list of members | |
26 Jan 2006 | 288b | Director resigned |