BEECHES CLOSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02417147 |
Category | Private Limited Company |
Incorporated | 25 Aug 1989 |
Age | 34 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
BEECHES CLOSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02417147. It was incorporated 34 years, 9 months, 10 days ago, on 25 August 1989. The company address is Leonard House Leonard House, Bromley, BR1 1RJ, England.
Company Fillings
Confirmation statement with updates
Date: 26 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Change person director company with change date
Date: 06 Dec 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Helen Agnew
Change date: 2023-11-29
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Appoint person director company with name date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-01
Officer name: Mr Julien Mehdi Herman
Documents
Confirmation statement with updates
Date: 01 Feb 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 01 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Tashinga Garwe
Appointment date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 29 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 05 Feb 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Confirmation statement with updates
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-05
Officer name: Ms Helen Agnew
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-05
New address: Leonard House Newman Road Bromley BR1 1RJ
Old address: Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England
Documents
Termination secretary company with name termination date
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vfm Procurement Limited
Termination date: 2018-09-30
Documents
Termination director company with name termination date
Date: 01 Oct 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Peek
Termination date: 2018-09-21
Documents
Notification of a person with significant control statement
Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 27 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Appoint person director company with name date
Date: 27 Apr 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-25
Officer name: Ms Helen Agnew
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 21 Apr 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Lynton Black
Termination date: 2017-04-12
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-02
Old address: C/O Vfm Property Management Provident House Burrell Row Beckenham Kent BR3 1AT England
New address: Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT
Documents
Change corporate secretary company with change date
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Vfm Procurement Limited
Change date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Address
Type: AD01
Old address: C/O Vfm Property Management Burnhill Road 50 Burnhill Road Beckenham Kent BR3 3LA
Change date: 2017-02-02
New address: C/O Vfm Property Management Provident House Burrell Row Beckenham Kent BR3 1AT
Documents
Change corporate secretary company with change date
Date: 01 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-01-31
Officer name: Vfm Procurement Limited
Documents
Termination director company with name termination date
Date: 18 Nov 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Babajide Amusan
Termination date: 2016-11-18
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Address
Type: AD01
Old address: C/O Goldwins, 75 Maygrove Road London NW6 2EG
New address: C/O Vfm Property Management Burnhill Road 50 Burnhill Road Beckenham Kent BR3 3LA
Change date: 2016-08-11
Documents
Termination secretary company with name termination date
Date: 11 Aug 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-20
Officer name: Arm Secretaries Limited
Documents
Appoint corporate secretary company with name date
Date: 11 Aug 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Vfm Procurement Limited
Appointment date: 2016-06-20
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Second filing of form with form type
Date: 07 Jul 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 12 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Babajide Amusan
Appointment date: 2015-05-12
Documents
Appoint person director company with name date
Date: 24 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-31
Officer name: Richard Lynton Black
Documents
Appoint person director company with name date
Date: 01 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Peek
Appointment date: 2014-10-31
Documents
Gazette filings brought up to date
Date: 01 Nov 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Termination director company with name termination date
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ludlow Smith
Termination date: 2014-10-31
Documents
Termination director company with name termination date
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debbie Joan Relph
Termination date: 2014-10-31
Documents
Termination director company with name termination date
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-31
Officer name: John Anthony Rees
Documents
Termination secretary company with name termination date
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-31
Officer name: Debbie Joan Relph
Documents
Appoint corporate secretary company with name date
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Arm Secretaries Limited
Appointment date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person secretary company with name date
Date: 23 Apr 2014
Action Date: 20 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-03-20
Officer name: Ms Debbie Joan Relph
Documents
Change registered office address company with date old address
Date: 11 Apr 2014
Action Date: 11 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-11
Old address: 5 Beeches Close London SE20 8ED England
Documents
Termination secretary company with name termination date
Date: 23 Oct 2013
Action Date: 23 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-10-23
Officer name: Clive Philip Adams
Documents
Appoint person director company with name date
Date: 27 Sep 2013
Action Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Debbie Joan Relph
Appointment date: 2013-09-27
Documents
Change person secretary company with change date
Date: 03 Sep 2013
Action Date: 05 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-05
Officer name: Clive Philip Adams
Documents
Termination director company with name termination date
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debbie Joan Relph
Termination date: 2013-08-12
Documents
Termination director company with name termination date
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-08-12
Officer name: Delrose Lyseight
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 21 May 2013
Action Date: 21 May 2013
Category: Address
Type: AD01
Old address: 4 Beeches Close London SE20 8ED England
Change date: 2013-05-21
Documents
Change registered office address company with date old address
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-29
Old address: 9 Mansfield Road South Croydon CR2 6HP
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: John Anthony Rees
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ludlow Smith
Change date: 2010-06-29
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Debbie Joan Relph
Change date: 2010-06-29
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Delrose Lyseight
Change date: 2010-06-29
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/07; full list of members
Documents
Legacy
Date: 22 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 22/06/07 from: 10B wickham road beckenham kent BR3 5JT
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 28 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 28/11/06 from: 85 the avenue west wickham kent BR4 0EE
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 21 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/02; full list of members
Documents
Legacy
Date: 14 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 14/06/02 from: 27 balgowan road beckenham kent BR3 4HJ
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 19 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 05 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 02 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/99; no change of members
Documents
Accounts with accounts type small
Date: 21 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 27 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/98; no change of members
Documents
Accounts with accounts type small
Date: 11 Dec 1997
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Some Companies
GREENHILL TWYCROSS ROAD,ATHERSTONE,CV9 3RS
Number: | 02554122 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST NORTHANTS DRIVING SCHOOL LIMITED
THE HALL THORPE STREET,WELLINGBOROUGH,NN9 6LT
Number: | 09025353 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HILL VIEW,PETERSFIELD,GU32 1NS
Number: | 10740234 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10498259 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JLS PLUMBING AND HEATING SERVICES LIMITED
3 SALCOMBE CLOSE,NOTTINGHAM,NG16 2DQ
Number: | 03593378 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 GLOUCESTER PLACE,LONDON,W1U 8HU
Number: | 10052393 |
Status: | ACTIVE |
Category: | Private Limited Company |