Advanced company searchLink opens in new window

CLOCK HOUSE BECKENHAM FREEHOLD LIMITED

Company number 06141688

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2010 AD01 Registered office address changed from Stamford House Primett Road Stevenage Hertfordshire SG1 3EE on 9 April 2010
26 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
Statement of capital on 2010-03-26
  • GBP 996
10 Feb 2010 TM02 Termination of appointment of Martin Tullett as a secretary
10 Feb 2010 AP03 Appointment of Robert Jeffery Piper as a secretary
24 Nov 2009 CH01 Director's details changed for Jonathan Rubins on 1 October 2009
24 Nov 2009 CH01 Director's details changed for Howard Ramon Keen on 1 October 2009
21 Apr 2009 363a Return made up to 06/03/09; full list of members
11 Feb 2009 AA Accounts made up to 31 March 2008
24 Dec 2008 287 Registered office changed on 24/12/2008 from 49A high street ruislip middx HA4 7BD
22 Dec 2008 363a Return made up to 06/03/08; full list of members
22 Dec 2008 190 Location of debenture register
01 Dec 2008 88(2) Ad 06/03/07 gbp si 995@1=995 gbp ic 1/996
01 Nov 2008 288b Appointment Terminated Secretary claire fisk
01 Nov 2008 288a Secretary appointed martin tullett
15 Jun 2007 288a New secretary appointed
15 Jun 2007 288b Secretary resigned
27 Apr 2007 288a New director appointed
27 Apr 2007 288a New secretary appointed
27 Apr 2007 288a New director appointed
27 Apr 2007 288b Secretary resigned
27 Apr 2007 288b Director resigned
06 Mar 2007 NEWINC Incorporation