BEECHWOOD COURT (KNAPHILL) LIMITED
Company number 01368310
- Company Overview for BEECHWOOD COURT (KNAPHILL) LIMITED (01368310)
- Filing history for BEECHWOOD COURT (KNAPHILL) LIMITED (01368310)
- People for BEECHWOOD COURT (KNAPHILL) LIMITED (01368310)
- More for BEECHWOOD COURT (KNAPHILL) LIMITED (01368310)
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) |
---|---|---|---|
16 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with updates | |
22 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
18 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Feb 2021 | AP01 | Appointment of Mr John Patrick Atkinson as a director on 15 February 2021 | |
21 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
04 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
03 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
18 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
20 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 July 2017 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
23 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 14 October 2015 | |
13 Oct 2015 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 July 2015 | |
13 Oct 2015 | TM02 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 |