THE BEECHES (CHALDON) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03163624 |
Category | |
Incorporated | 23 Feb 1996 |
Age | 28 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
THE BEECHES (CHALDON) MANAGEMENT COMPANY LIMITED is an active with number 03163624. It was incorporated 28 years, 3 months, 10 days ago, on 23 February 1996. The company address is 5 Lavender Close 5 Lavender Close, Caterham, CR3 5DW, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type dormant
Date: 22 Oct 2023
Action Date: 21 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-21
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type dormant
Date: 20 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type dormant
Date: 26 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type dormant
Date: 02 Dec 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type dormant
Date: 27 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type dormant
Date: 27 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type dormant
Date: 01 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date no member list
Date: 31 Jan 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 10 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date no member list
Date: 01 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type dormant
Date: 22 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 31 Jan 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Appoint person director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Arthur Frost
Documents
Termination director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edmund Elliott
Documents
Accounts with accounts type dormant
Date: 31 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 03 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type dormant
Date: 13 Apr 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date no member list
Date: 06 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type dormant
Date: 24 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date no member list
Date: 02 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type dormant
Date: 12 Jan 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date no member list
Date: 10 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vibeke Gibson
Change date: 2010-02-10
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edmund James Elliott
Change date: 2010-02-10
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-10
Officer name: Caroll Jane Mcgarth
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharon Julie Burrows
Change date: 2010-02-10
Documents
Accounts with accounts type dormant
Date: 15 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/01/09
Documents
Accounts with accounts type dormant
Date: 05 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed sharon julie burrows
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed caroll jane mcgarth
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/01/08
Documents
Accounts with accounts type dormant
Date: 03 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 31 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/01/07
Documents
Legacy
Date: 14 May 2007
Category: Address
Type: 287
Description: Registered office changed on 14/05/07 from: inhurst house brimpton road baughurst hampshire RG26 5JJ
Documents
Accounts with accounts type dormant
Date: 08 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/01/06
Documents
Accounts with accounts type dormant
Date: 06 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 23 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/01/05
Documents
Accounts with accounts type dormant
Date: 17 Nov 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/01/04
Documents
Accounts with accounts type dormant
Date: 24 Sep 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 27 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/01/03
Documents
Accounts with accounts type dormant
Date: 17 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 07 Feb 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/01/02
Documents
Accounts with accounts type dormant
Date: 05 Feb 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 07 Nov 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/01/01
Documents
Accounts with accounts type dormant
Date: 12 Dec 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 14 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/01/00
Documents
Accounts with accounts type dormant
Date: 04 Nov 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 26 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/02/99
Documents
Accounts with accounts type dormant
Date: 01 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 23 Feb 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/02/98
Documents
Accounts with accounts type dormant
Date: 07 Nov 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 21 Mar 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/02/97
Documents
Legacy
Date: 17 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Apr 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 19/04/96 from: 33 crwys road cardiff CF2 4YF
Documents
Resolution
Date: 19 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
63/A CAIRO ROAD,LONDON,E17 3BB
Number: | 11188182 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
70 CHATHAM PLACE,READING,RG1 7AN
Number: | 11247857 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BAKERY,HEATHFIELD,TN21 9DS
Number: | 07346832 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEEKE'S PLUMBING & HEATING LTD
38 NORTH STREET,SHREWSBURY,SY1 2JJ
Number: | 11621095 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFECT WAVE SOLUTIONS LIMITED
58 BEECHWOOD RISE,WATFORD,WD24 6SG
Number: | 07665008 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAYMEAD,BOGNOR REGIS,PO21 2SJ
Number: | 04741262 |
Status: | ACTIVE |
Category: | Private Limited Company |