BEACON CLOSE (ROTTINGDEAN) RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 11883641
- Company Overview for BEACON CLOSE (ROTTINGDEAN) RESIDENTS MANAGEMENT COMPANY LIMITED (11883641)
- Filing history for BEACON CLOSE (ROTTINGDEAN) RESIDENTS MANAGEMENT COMPANY LIMITED (11883641)
- People for BEACON CLOSE (ROTTINGDEAN) RESIDENTS MANAGEMENT COMPANY LIMITED (11883641)
- More for BEACON CLOSE (ROTTINGDEAN) RESIDENTS MANAGEMENT COMPANY LIMITED (11883641)
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 |