BEECHCROFT ROAD MANAGEMENT COMPANY LIMITED
Company number 02772403
- Company Overview for BEECHCROFT ROAD MANAGEMENT COMPANY LIMITED (02772403)
- Filing history for BEECHCROFT ROAD MANAGEMENT COMPANY LIMITED (02772403)
- People for BEECHCROFT ROAD MANAGEMENT COMPANY LIMITED (02772403)
- More for BEECHCROFT ROAD MANAGEMENT COMPANY LIMITED (02772403)
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) |
---|---|---|---|
28 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
21 May 2024 | AP01 | Appointment of Claire Bates as a director on 16 May 2024 | |
31 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
24 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with updates | |
19 Apr 2022 | AP04 | Appointment of Vision Property & Estate Management Uk Ltd as a secretary on 18 April 2022 | |
22 Feb 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
22 Sep 2021 | TM01 | Termination of appointment of Nicole Louise Winchester as a director on 22 September 2021 | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
12 Nov 2020 | TM01 | Termination of appointment of Claire Felicity Bates as a director on 1 November 2020 | |
26 Feb 2020 | AP01 | Appointment of Ms Nicole Louise Winchester as a director on 25 February 2020 | |
19 Feb 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
22 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
17 Jan 2018 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
15 Dec 2017 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Vision Property and Estate Management Uk Ltd Suite 2 Elmhurst 98 - 106 High Road Surrey E18 2QS on 15 December 2017 | |
15 Dec 2017 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 22 August 2017 | |
06 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates |