BECKET COURT TENANTS ASSOCIATION LIMITED

Dfc Property Management Limited 2/3 New Broadway Dfc Property Management Limited 2/3 New Broadway, Worthing, BN11 4HP, England
StatusACTIVE
Company No.00703070
CategoryPrivate Limited Company
Incorporated12 Sep 1961
Age62 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

BECKET COURT TENANTS ASSOCIATION LIMITED is an active private limited company with number 00703070. It was incorporated 62 years, 8 months, 4 days ago, on 12 September 1961. The company address is Dfc Property Management Limited 2/3 New Broadway Dfc Property Management Limited 2/3 New Broadway, Worthing, BN11 4HP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 10 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2022

Action Date: 10 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 10 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-07-21

Officer name: Dfc Property Management Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-21

Officer name: David Lawrence Fitness

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 10 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 10 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 10 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Rose

Termination date: 2017-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

New address: Dfc Property Management Limited 2/3 New Broadway Tarring Road Worthing BN11 4HP

Change date: 2017-07-12

Old address: C/O David Fitness & Co. Ltd. 3 the Parade, High Street Findon Worthing West Sussex BN14 0SU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2017

Action Date: 10 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 10 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 10 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 10 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2013

Action Date: 07 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-07

Old address: C/O David Fitness & Co. Ltd. 3 the Parade, High Street Findon Worthing West Sussex BN14 0SU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 10 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 10 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Adsett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2011

Action Date: 10 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Nigel Charles Orick Gifford

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Rose

Change date: 2010-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2010

Action Date: 10 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-10

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grant Adsett

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2009

Action Date: 10 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-10

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 11/08/2008 from c/o david fitness & co 21 new broadway tarring road worthing west sussex BN11 4HP

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / david fitness / 01/07/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2008

Action Date: 10 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-10

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2007

Action Date: 10 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-10

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2006

Action Date: 10 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-10

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2005

Action Date: 10 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-10

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/04; change of members

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2004

Action Date: 10 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2003

Action Date: 10 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-10

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2002

Action Date: 10 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-10

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 04/06/01 from: 83A western road, hove east sussex BN3 1LJ

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2001

Action Date: 10 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-10

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2000

Action Date: 10 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-10

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 1999

Action Date: 10 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-10

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/99; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 1998

Action Date: 10 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-10

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/98; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 1997

Action Date: 10 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-10

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 1996

Action Date: 10 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-10

Documents

View document PDF

Legacy

Date: 04 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/96; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1995

Action Date: 10 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 1994

Action Date: 10 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-10

Documents

View document PDF

Legacy

Date: 25 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/94; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 1993

Action Date: 10 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-10

Documents

View document PDF

Legacy

Date: 27 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1992

Action Date: 10 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-10

Documents

View document PDF

Legacy

Date: 13 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 10/07/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1991

Action Date: 10 Feb 1991

Category: Accounts

Type: AA

Made up date: 1991-02-10

Documents

View document PDF

Legacy

Date: 12 May 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 May 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 May 1991

Category: Annual-return

Type: 363

Description: Return made up to 14/11/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 1990

Action Date: 10 Feb 1990

Category: Accounts

Type: AA

Made up date: 1990-02-10

Documents

View document PDF

Legacy

Date: 09 Oct 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1990

Action Date: 10 Feb 1989

Category: Accounts

Type: AA

Made up date: 1989-02-10

Documents

View document PDF

Legacy

Date: 21 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 10/07/89; full list of members

Documents

View document PDF


Some Companies

ARCELLE LIMITED

18 DE MONTFORT STREET,LEICESTER,LE1 7GL

Number:07443275
Status:ACTIVE
Category:Private Limited Company

BROMLEY CATERING LTD

466 BROMLEY ROAD,KENT,BR1 4PP

Number:08587157
Status:ACTIVE
Category:Private Limited Company

C.G.B. OVERSEAS LIMITED

CONTAINER GROUP BUYING,BUDE,EX23 8LY

Number:03415929
Status:ACTIVE
Category:Private Limited Company

GKTR ENTERPRISES LIMITED

46 HORNBEAM CLOSE,NORTHOLT,UB5 4DE

Number:08941467
Status:ACTIVE
Category:Private Limited Company

HIGH PARKS CONSULTING LIMITED

41 BELVIDERE DRIVE,HAMILTON,ML3 7FZ

Number:SC550074
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL TEMPS 11 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09852370
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source