- Company Overview for BECKLEY COURT RESIDENTS ASSOCIATION LIMITED (02247436)
- Filing history for BECKLEY COURT RESIDENTS ASSOCIATION LIMITED (02247436)
- People for BECKLEY COURT RESIDENTS ASSOCIATION LIMITED (02247436)
- Insolvency for BECKLEY COURT RESIDENTS ASSOCIATION LIMITED (02247436)
- More for BECKLEY COURT RESIDENTS ASSOCIATION LIMITED (02247436)
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) |
---|---|---|---|
09 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2022 | |
28 Mar 2022 | AD01 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 28 March 2022 | |
09 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2021 | |
22 Feb 2021 | LIQ01 | Declaration of solvency | |
11 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2021 | AD01 | Registered office address changed from 9 Beckley Court Beckley Oxford OX3 9UB England to 142-148 Main Road Sidcup Kent DA14 6NZ on 7 January 2021 | |
06 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
08 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
04 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Sep 2018 | AP01 | Appointment of Mr James Allen Felix as a director on 22 September 2018 | |
23 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
23 Sep 2018 | AP01 | Appointment of Mrs Melanie Palin as a director on 22 September 2018 | |
23 Sep 2018 | TM01 | Termination of appointment of Michael Timothy King as a director on 22 September 2018 | |
23 Sep 2018 | TM02 | Termination of appointment of Alastair Kenneth Macintosh as a secretary on 28 April 2018 | |
21 Jul 2018 | PSC07 | Cessation of Alastair Kenneth Macintosh as a person with significant control on 21 April 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
18 Jul 2018 | AD01 | Registered office address changed from 11 Beckley Court Beckley Oxford Oxon OX3 9UB to 9 Beckley Court Beckley Oxford OX3 9UB on 18 July 2018 | |
18 Jul 2018 | AP03 | Appointment of Mrs Melanie Palin as a secretary on 21 April 2018 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates |