CONISTON COURT (BECKENHAM) RESIDENTSASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 00713722 |
Category | |
Incorporated | 26 Jan 1962 |
Age | 62 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CONISTON COURT (BECKENHAM) RESIDENTSASSOCIATION LIMITED is an active with number 00713722. It was incorporated 62 years, 4 months, 2 days ago, on 26 January 1962. The company address is Prime Property Management, 29/31 Devonshire House Prime Property Management, 29/31 Devonshire House, Bromley, BR1 1LT, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Termination director company with name termination date
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Ann Parry
Termination date: 2023-02-22
Documents
Appoint person director company with name date
Date: 20 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Desiryn Csaszar
Appointment date: 2023-02-08
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Address
Type: AD01
New address: Prime Property Management, 29/31 Devonshire House Elmfield Road Bromley BR1 1LT
Old address: Prime Property Management 29-31 Devonshire House Elmfield Road Bromley BR1 1LT England
Change date: 2023-02-17
Documents
Termination director company with name termination date
Date: 09 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vafa Neil Pirjamali
Termination date: 2022-11-01
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type dormant
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew James Ponzecchi
Change date: 2020-11-11
Documents
Change person director company with change date
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-11
Officer name: Mr Matthew James Ponzecchi
Documents
Change person director company with change date
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-11
Officer name: Ms Sheila Ann Parry
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Notification of a person with significant control statement
Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination secretary company with name termination date
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew James Ponzecchi
Termination date: 2020-02-13
Documents
Cessation of a person with significant control
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew James Ponzecchi
Cessation date: 2019-12-31
Documents
Cessation of a person with significant control
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-31
Psc name: Vafa Neil Pirjamali
Documents
Cessation of a person with significant control
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sheila Ann Parry
Cessation date: 2019-12-31
Documents
Appoint corporate secretary company with name date
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Prime Management (Ps) Limited
Appointment date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Address
Type: AD01
New address: Prime Property Management 29-31 Devonshire House Elmfield Road Bromley BR1 1LT
Old address: 6 Coniston Court 54 Foxgrove Road Beckenham BR3 5DD England
Change date: 2019-12-31
Documents
Notification of a person with significant control
Date: 16 Oct 2019
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vafa Neil Pirjamali
Notification date: 2019-01-02
Documents
Notification of a person with significant control
Date: 16 Oct 2019
Action Date: 02 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-02
Psc name: Matthew James Ponzecchi
Documents
Termination secretary company with name termination date
Date: 16 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diana Elaine Langford
Termination date: 2019-10-02
Documents
Cessation of a person with significant control
Date: 16 Oct 2019
Action Date: 02 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-02
Psc name: Diana Elaine Langford
Documents
Appoint person director company with name date
Date: 16 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-02
Officer name: Mr Matthew James Ponzecchi
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-15
New address: 6 Coniston Court 54 Foxgrove Road Beckenham BR3 5DD
Old address: C/O Coniston Court (Beckenham) Residents Association Limited Flat 1 Coniston Court 54 Foxgrove Road Beckenham Kent BR3 5DD
Documents
Appoint person secretary company with name date
Date: 14 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-10-02
Officer name: Mr Matthew James Ponzecchi
Documents
Termination director company with name termination date
Date: 14 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-02
Officer name: Diana Elaine Langford
Documents
Accounts with accounts type small
Date: 15 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Appoint person director company with name date
Date: 14 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Vafa Neil Pirjamali
Appointment date: 2019-01-02
Documents
Termination director company with name termination date
Date: 18 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gerwyn Chennell
Termination date: 2018-12-05
Documents
Cessation of a person with significant control
Date: 07 Dec 2018
Action Date: 05 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-05
Psc name: Michael Gerwyn Chennell
Documents
Accounts with accounts type small
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type small
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type full
Date: 05 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 29 Apr 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type full
Date: 04 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 20 May 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Accounts with accounts type full
Date: 21 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 16 Apr 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type full
Date: 10 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 30 May 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Termination director company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Heather
Documents
Appoint person director company with name
Date: 18 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Gerwyn Chennell
Documents
Accounts with accounts type full
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 06 Jun 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Appoint person director company with name
Date: 05 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sheila Parry
Documents
Termination director company with name
Date: 05 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Walsh
Documents
Appoint person director company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sandra Elizabeth Walsh
Documents
Termination director company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Boys
Documents
Accounts with accounts type full
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 10 Jul 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Appoint person director company with name
Date: 12 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Tracey Jane Heather
Documents
Termination director company with name
Date: 12 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandy Walsh
Documents
Accounts with accounts type full
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 09 Jul 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-26
Officer name: Mrs Diana Elaine Langford
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor Boys
Change date: 2010-05-26
Documents
Appoint person director company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sandy Elizabeth Walsh
Documents
Change registered office address company with date old address
Date: 21 Jun 2010
Action Date: 21 Jun 2010
Category: Address
Type: AD01
Old address: Flat 6 Coniston Court 54 Foxgrove Road Beckenham Kent BR3 5DD
Change date: 2010-06-21
Documents
Termination secretary company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Howlett
Documents
Appoint person secretary company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Diana Elaine Langford
Documents
Termination director company with name
Date: 19 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Howlett
Documents
Termination secretary company with name
Date: 19 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Howlett
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/05/09
Documents
Accounts with accounts type full
Date: 05 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mrs diana elaine langford
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director marc douglass
Documents
Accounts with accounts type full
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/05/08
Documents
Accounts with accounts type full
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/05/07
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 26/03/07 from: flat 3 coniston court 54 foxgrove road beckenham kent BR3 5DD
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 27 Feb 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/05/06
Documents
Accounts with accounts type full
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/05/05
Documents
Accounts with accounts type full
Date: 27 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/05/04
Documents
Accounts with accounts type full
Date: 13 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 13/07/03 from: county house 221-241 beckenham road beckenham kent BR3 4UF
Documents
Legacy
Date: 13 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/05/03
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/05/02
Documents
Accounts with accounts type full
Date: 15 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
BLUESHIFT WEB SOLUTIONS LIMITED
UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 10304010 |
Status: | ACTIVE |
Category: | Private Limited Company |
320 CITY ROAD,LONDON,EC1V 2NZ
Number: | 11196218 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SELBOURNE AVENUE,SURBITON,KT6 7NR
Number: | 07693605 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 ST. PAULS SQUARE,LIVERPOOL,L3 9SJ
Number: | 11607450 |
Status: | ACTIVE |
Category: | Private Limited Company |
LMC FINANCE BUSINESS PARTNER LIMITED
10 BIDDLESTON CROSS,WIDNES,WA8 9AU
Number: | 09757965 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 COTTINGHAM WAY,THRAPSTON,NN14 4PL
Number: | 06185475 |
Status: | ACTIVE |
Category: | Private Limited Company |