Advanced company searchLink opens in new window

BEECH COURT MANAGEMENT (BECKENHAM) LIMITED

Company number 02394043

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 180
16 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 180
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
  • GBP 180
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