- Company Overview for 5 BEECHWOOD ROAD FREEHOLD LIMITED (06873993)
- Filing history for 5 BEECHWOOD ROAD FREEHOLD LIMITED (06873993)
- People for 5 BEECHWOOD ROAD FREEHOLD LIMITED (06873993)
- More for 5 BEECHWOOD ROAD FREEHOLD LIMITED (06873993)
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) |
---|---|---|---|
04 Oct 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
05 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
06 Mar 2023 | AP01 | Appointment of Ms Jessica Marriott as a director on 6 March 2023 | |
03 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
18 Apr 2021 | PSC01 | Notification of Mark Peter Fuller as a person with significant control on 16 April 2021 | |
18 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 18 April 2021 | |
09 Apr 2021 | AP01 | Appointment of Ms Nicola Jane Ford as a director on 9 April 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
08 Apr 2021 | AP03 | Appointment of Mr Mark Peter Fuller as a secretary on 8 April 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Mrs Deirdre Mary Dracoulis on 8 April 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Mr Andreas Constantine Dracoulis on 8 April 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from 5 Beechwood Road South Croydon CR2 0AE England to C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 8 April 2021 | |
21 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
25 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
24 Jan 2020 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 5 Beechwood Road South Croydon CR2 0AE on 24 January 2020 | |
20 Aug 2019 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 9 August 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
28 Nov 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
06 Jun 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
06 Jun 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 |