Advanced company searchLink opens in new window

BEACON CLOSE (ROTTINGDEAN) RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 11883641

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)
13 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
08 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
17 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
11 Jul 2023 TM02 Termination of appointment of Remus Management as a secretary on 7 July 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
15 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
09 Nov 2022 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 168 Church Road Hove East Sussex BN3 2DL on 9 November 2022
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
28 Feb 2022 PSC08 Notification of a person with significant control statement
28 Feb 2022 TM01 Termination of appointment of David Philip Erskine Padden as a director on 24 February 2022
28 Feb 2022 PSC07 Cessation of David Philip Erskine Padden as a person with significant control on 24 February 2022
28 Feb 2022 AP01 Appointment of Mrs Sally Catherine Smith as a director on 24 February 2022
17 Feb 2022 AP01 Appointment of Mr Keith John Leonard as a director on 2 February 2022
30 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
06 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
15 Aug 2020 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 12 May 2020
27 May 2020 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 27 May 2020
27 May 2020 AP04 Appointment of Remus Management as a secretary on 12 May 2020
27 May 2020 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 27 May 2020
26 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
06 Feb 2020 AD01 Registered office address changed from 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL United Kingdom to One Eleven Edmund Street Birmingham B3 2HJ on 6 February 2020
15 Mar 2019 NEWINC Incorporation