Advanced company searchLink opens in new window

BETCHWORTH CLOSE MANAGEMENT LIMITED

Company number 06845679

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 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 4
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
  • GBP 4
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
  • GBP 3
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