BEECH CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 12050109
- Company Overview for BEECH CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED (12050109)
- Filing history for BEECH CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED (12050109)
- People for BEECH CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED (12050109)
- More for BEECH CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED (12050109)
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) |
---|---|---|---|
23 Jan 2025 | PSC08 | Notification of a person with significant control statement | |
23 Jan 2025 | PSC07 | Cessation of Thomas Anthony Grimshaw as a person with significant control on 23 January 2025 | |
27 Sep 2024 | TM01 | Termination of appointment of Ian David Grimshaw as a director on 20 September 2024 | |
27 Sep 2024 | TM01 | Termination of appointment of Thomas Anthony Grimshaw as a director on 20 September 2024 | |
27 Sep 2024 | AP01 | Appointment of Ms Susan Jane Cochran as a director on 20 September 2024 | |
27 Sep 2024 | AP01 | Appointment of Peter Stanley Maynard as a director on 20 September 2024 | |
27 Sep 2024 | AP01 | Appointment of Louise Elisabeth Morris as a director on 20 September 2024 | |
27 Sep 2024 | AP01 | Appointment of Linda Diane Mold as a director on 20 September 2024 | |
27 Sep 2024 | AD01 | Registered office address changed from 1a High Street Cobham KT11 3DH England to 1 Briarbank Close Fetcham Leatherhead KT22 9FJ on 27 September 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
19 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
24 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
25 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
15 Nov 2021 | CH01 | Director's details changed for Mr Ian David Grimshaw on 5 October 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from Suite 3 1 Dawes Court High Street Esher Surrey KT10 9QD United Kingdom to 1a High Street Cobham KT11 3DH on 15 November 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
11 Jun 2021 | AD01 | Registered office address changed from Suite 3 Suite 3, 1 Dawes Court High Street Esher Surrey KT10 9QD United Kingdom to Suite 3 1 Dawes Court High Street Esher Surrey KT10 9QD on 11 June 2021 | |
11 Jun 2021 | AD01 | Registered office address changed from 1a High Street Cobham Surrey KT11 3DA United Kingdom to Suite 3 Suite 3, 1 Dawes Court High Street Esher Surrey KT10 9QD on 11 June 2021 | |
07 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
12 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2019 | NEWINC | Incorporation |