THE BESOM IN ASHTEAD AND LEATHERHEAD
Company number 06915335
- Company Overview for THE BESOM IN ASHTEAD AND LEATHERHEAD (06915335)
- Filing history for THE BESOM IN ASHTEAD AND LEATHERHEAD (06915335)
- People for THE BESOM IN ASHTEAD AND LEATHERHEAD (06915335)
- More for THE BESOM IN ASHTEAD AND LEATHERHEAD (06915335)
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) |
---|---|---|---|
16 Oct 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
25 Jun 2024 | PSC08 | Notification of a person with significant control statement | |
21 Jun 2024 | CH01 | Director's details changed for Mr John Richard Ashurst on 21 June 2024 | |
21 Jun 2024 | AP01 | Appointment of Mr Christopher John Lovegrove as a director on 18 June 2024 | |
18 Jun 2024 | PSC07 | Cessation of Julia Anne Brand as a person with significant control on 18 June 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
05 May 2024 | TM01 | Termination of appointment of James Brooks Close as a director on 20 April 2024 | |
25 Apr 2024 | AP01 | Appointment of Mr John Richard Ashurst as a director on 18 April 2024 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
12 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
01 Jun 2022 | TM02 | Termination of appointment of Michael David Jane as a secretary on 5 March 2022 | |
01 Jun 2022 | TM01 | Termination of appointment of Michael David Jane as a director on 5 March 2022 | |
01 Jun 2022 | PSC07 | Cessation of Michael David Jane as a person with significant control on 5 March 2022 | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
25 Nov 2020 | AD01 | Registered office address changed from Ferndale Meadow Road Ashtead Surrey KT21 1QR to Studio 3, Brook Willow Farm Woodlands Road Leatherhead KT22 0AN on 25 November 2020 | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 Aug 2020 | AP01 | Appointment of Mr James Brooks Close as a director on 17 August 2020 | |
19 Aug 2020 | TM01 | Termination of appointment of Sharon Claire Seal as a director on 17 August 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
20 Jul 2020 | CH01 | Director's details changed for Mrs Patricia June Jane on 20 July 2020 | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates |