BETCHWORTH CLOSE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06845679 |
Category | Private Limited Company |
Incorporated | 12 Mar 2009 |
Age | 15 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
BETCHWORTH CLOSE MANAGEMENT LIMITED is an active private limited company with number 06845679. It was incorporated 15 years, 3 months, 6 days ago, on 12 March 2009. The company address is 1 Betchworth Close 1 Betchworth Close, Sutton, SM1 4NR, England.
Company Fillings
Confirmation statement with updates
Date: 02 Feb 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Appoint person director company with name date
Date: 27 Dec 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosemarie Marina Guida
Appointment date: 2023-05-24
Documents
Accounts with accounts type dormant
Date: 23 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person secretary company with name date
Date: 23 Dec 2023
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-12-20
Officer name: Mrs Michelle Louise Koen Koen
Documents
Termination director company with name termination date
Date: 10 Jun 2023
Action Date: 09 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Richard Hammond
Termination date: 2023-06-09
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Address
Type: AD01
New address: 1 Betchworth Close Betchworth Close Sutton SM1 4NR
Old address: 3 Betchworth Close Sutton Surrey SM1 4NR England
Change date: 2023-06-07
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type dormant
Date: 07 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type dormant
Date: 26 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type dormant
Date: 08 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type dormant
Date: 08 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type dormant
Date: 10 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
New address: 3 Betchworth Close Sutton Surrey SM1 4NR
Old address: 1st Floor Office 1 Lower Road Sutton Surrey SM1 4QJ
Change date: 2018-05-10
Documents
Accounts with accounts type dormant
Date: 15 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type dormant
Date: 08 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Accounts with accounts type dormant
Date: 03 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Accounts with accounts type dormant
Date: 04 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Accounts with accounts type dormant
Date: 30 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Change person director company with change date
Date: 26 Apr 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-01
Officer name: Paul Richard Hammond
Documents
Change person director company with change date
Date: 26 Apr 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-01
Officer name: Michelle Louise Koen
Documents
Change person director company with change date
Date: 26 Apr 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-01
Officer name: Helen Taylor
Documents
Change person director company with change date
Date: 26 Apr 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-01
Officer name: Humma Ahmed-Khan
Documents
Accounts with accounts type dormant
Date: 26 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 26 Feb 2013
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type dormant
Date: 26 Feb 2013
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date
Date: 26 Feb 2013
Action Date: 12 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-12
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 12 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-12
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 12 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-12
Documents
Change registered office address company with date old address
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Address
Type: AD01
Old address: 69/71 Carshalton Road Sutton Surrey SM1 4LH United Kingdom
Change date: 2013-02-26
Documents
Administrative restoration company
Date: 26 Feb 2013
Category: Restoration
Type: RT01
Documents
Appoint person director company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Taylor
Documents
Termination director company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Robertson
Documents
Capital allotment shares
Date: 20 Nov 2009
Action Date: 12 Mar 2009
Category: Capital
Type: SH01
Date: 2009-03-12
Capital : 3 GBP
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed donald andrew robertson
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed paul richard hammond
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed humma ahmed-khan
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed michelle louise koen
Documents
Legacy
Date: 18 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 18/03/2009 from, linden house court lodge farm, warren road, chelsfield, kent, BR6 6ER
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director daniel dwyer
Documents
Some Companies
BIG P'S CATERING (LDN) LIMITED
9 RIVERWAY,LONDON,N13 5LH
Number: | 10636192 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDRETH PEARCROFT ROAD,GLOUCS,GL10 2JY
Number: | 06915307 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEORIES EDUCATION CONSULTING LTD
67 HILDEN PARK ROAD,TONBRIDGE,TN11 9BW
Number: | 09094558 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP GLOBAL VALUE 2008, L.P.
TUDOR HOUSE,ST PETER PORT,
Number: | SL006378 |
Status: | ACTIVE |
Category: | Limited Partnership |
SENIORS HELPING SENIORS (HARROW) LTD
C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG
Number: | 10062429 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRAIGHT UP GRIZZLY PRODUCTIONS LIMITED
UNIT 5,,MARGATE,CT9 1UA
Number: | 10065878 |
Status: | ACTIVE |
Category: | Private Limited Company |