BETCHWORTH CLOSE MANAGEMENT LIMITED
Company number 06845679
- Company Overview for BETCHWORTH CLOSE MANAGEMENT LIMITED (06845679)
- Filing history for BETCHWORTH CLOSE MANAGEMENT LIMITED (06845679)
- People for BETCHWORTH CLOSE MANAGEMENT LIMITED (06845679)
- More for BETCHWORTH CLOSE MANAGEMENT LIMITED (06845679)
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 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
|
|
04 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
30 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
26 Apr 2013 | CH01 | Director's details changed for Paul Richard Hammond on 1 March 2013 | |
26 Apr 2013 | CH01 | Director's details changed for Michelle Louise Koen on 1 March 2013 | |
26 Apr 2013 | CH01 | Director's details changed for Helen Taylor on 1 March 2013 | |
26 Apr 2013 | CH01 | Director's details changed for Humma Ahmed-Khan on 1 March 2013 | |
26 Feb 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Feb 2013 | AA | Accounts for a dormant company made up to 31 March 2011 | |
26 Feb 2013 | AA | Accounts for a dormant company made up to 31 March 2010 | |
26 Feb 2013 | AR01 | Annual return made up to 12 March 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
26 Feb 2013 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
26 Feb 2013 | AD01 | Registered office address changed from 69/71 Carshalton Road Sutton Surrey SM1 4LH United Kingdom on 26 February 2013 | |
26 Feb 2013 | RT01 | Administrative restoration application | |
14 Dec 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2010 | AP01 | Appointment of Helen Taylor as a director | |
31 Aug 2010 | TM01 | Termination of appointment of Donald Robertson as a director | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 12 March 2009
|
|
27 May 2009 | 288a | Director appointed donald andrew robertson | |
27 May 2009 | 288a | Director appointed paul richard hammond | |
27 May 2009 | 288a | Director appointed humma ahmed-khan |