BEECH COURT MANAGEMENT (BECKENHAM) LIMITED
Company number 02394043
- Company Overview for BEECH COURT MANAGEMENT (BECKENHAM) LIMITED (02394043)
- Filing history for BEECH COURT MANAGEMENT (BECKENHAM) LIMITED (02394043)
- People for BEECH COURT MANAGEMENT (BECKENHAM) LIMITED (02394043)
- Charges for BEECH COURT MANAGEMENT (BECKENHAM) LIMITED (02394043)
- More for BEECH COURT MANAGEMENT (BECKENHAM) LIMITED (02394043)
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 Feb 2017 | AD01 | Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 3 February 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from Vfm Procurement Limited Burrell Row Beckenham BR3 1AT England to Provident House Burrell Row Beckenham Kent BR3 1AT on 1 February 2017 | |
01 Feb 2017 | CH04 | Secretary's details changed for Vfm Procurement Ltd on 1 February 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to Vfm Procurement Limited Burrell Row Beckenham BR3 1AT on 1 February 2017 | |
23 Nov 2016 | CH04 | Secretary's details changed for Vfm Procurement Ltd on 10 November 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 4 October 2016 | |
23 Jun 2016 | AA | Accounts for a small company made up to 28 September 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
16 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
09 Mar 2015 | AA | Accounts for a small company made up to 28 September 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
21 Mar 2014 | TM01 | Termination of appointment of Linda Bush as a director | |
13 Mar 2014 | TM01 | Termination of appointment of Alan Cox as a director | |
13 Mar 2014 | AP01 | Appointment of Neil Laurence Speight as a director | |
13 Mar 2014 | AP01 | Appointment of James Edward Coates Eves as a director | |
03 Mar 2014 | AA | Full accounts made up to 28 September 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
18 Feb 2013 | TM01 | Termination of appointment of Jane O'docherty as a director | |
28 Jan 2013 | AA | Accounts for a small company made up to 28 September 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
10 Jul 2012 | CH04 | Secretary's details changed for Vfm Procurement Ltd on 6 April 2012 | |
05 Apr 2012 | AD01 | Registered office address changed from 80a High Street Beckenham Kent BR3 1ED on 5 April 2012 | |
09 Feb 2012 | AP01 | Appointment of The Revd Alan John Cox as a director | |
12 Jan 2012 | TM01 | Termination of appointment of John Maynard as a director | |
07 Dec 2011 | AA | Full accounts made up to 28 September 2011 |