BETCHWORTH CLOSE MANAGEMENT LIMITED

1 Betchworth Close 1 Betchworth Close, Sutton, SM1 4NR, England
StatusACTIVE
Company No.06845679
CategoryPrivate Limited Company
Incorporated12 Mar 2009
Age15 years, 3 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 26 Feb 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 14 Dec 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Taylor

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Robertson

Documents

View document PDF

Gazette notice compulsary

Date: 06 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2009

Action Date: 12 Mar 2009

Category: Capital

Type: SH01

Date: 2009-03-12

Capital : 3 GBP

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Director appointed donald andrew robertson

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Director appointed paul richard hammond

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Director appointed humma ahmed-khan

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Director appointed michelle louise koen

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director daniel dwyer

Documents

View document PDF

Incorporation company

Date: 12 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG P'S CATERING (LDN) LIMITED

9 RIVERWAY,LONDON,N13 5LH

Number:10636192
Status:ACTIVE
Category:Private Limited Company

DEBORAH ALPS LTD

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
Number:10065878
Status:ACTIVE
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