CONRAD COURT (BECKENHAM) MANAGEMENT LIMITED
Company number 01294702
- Company Overview for CONRAD COURT (BECKENHAM) MANAGEMENT LIMITED (01294702)
- Filing history for CONRAD COURT (BECKENHAM) MANAGEMENT LIMITED (01294702)
- People for CONRAD COURT (BECKENHAM) MANAGEMENT LIMITED (01294702)
- Charges for CONRAD COURT (BECKENHAM) MANAGEMENT LIMITED (01294702)
- More for CONRAD COURT (BECKENHAM) MANAGEMENT LIMITED (01294702)
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) |
---|---|---|---|
30 Jan 2025 | AD01 | Registered office address changed from 1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD England to C/O Prior Estates Ltd, 1st Floor, Imperial House 21-25 North Street Bromley BR1 1SD on 30 January 2025 | |
24 Dec 2024 | CH04 | Secretary's details changed for Prior Estates Limited on 28 October 2024 | |
20 Nov 2024 | AD01 | Registered office address changed from Leonard House 7 Newman Road Bromley BR1 1RJ England to 1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD on 20 November 2024 | |
30 Aug 2024 | AA | Total exemption full accounts made up to 25 March 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
20 Oct 2023 | AA | Total exemption full accounts made up to 25 March 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 25 March 2022 | |
16 Nov 2022 | TM01 | Termination of appointment of Susan Jane Houlding as a director on 29 June 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 25 March 2021 | |
20 Sep 2021 | AP01 | Appointment of Mr Paul Stannard as a director on 20 September 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with updates | |
02 Aug 2021 | TM01 | Termination of appointment of Matthew Douglas Watson as a director on 14 December 2020 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 25 March 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
11 Nov 2019 | TM01 | Termination of appointment of Jason Felix Augusto Bianchi as a director on 5 November 2019 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 25 March 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
11 Dec 2018 | AP01 | Appointment of Mr Matthew Douglas Watson as a director on 19 November 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of David Antony Harper as a director on 29 November 2018 | |
10 Oct 2018 | AA | Total exemption full accounts made up to 25 March 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 25 March 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from 5 South Walk West Wickham Kent BR4 9JA to Leonard House 7 Newman Road Bromley BR1 1RJ on 27 September 2017 |