Advanced company searchLink opens in new window

ANDREW COURT (BECKENHAM) MANAGEMENT LIMITED

Company number 01984682

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2016 CH04 Secretary's details changed for Vfm Procurement Limited on 10 November 2016
07 Oct 2016 AD01 Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 7 October 2016
21 Jun 2016 AP04 Appointment of Vfm Procurement Limited as a secretary on 1 March 2016
21 Jun 2016 AD01 Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG to Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 21 June 2016
16 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 18
29 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 18
09 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
18 Aug 2014 AP01 Appointment of Mr Richard William Burwood as a director on 6 August 2014
15 Aug 2014 AP01 Appointment of Mrs Jacqueline Ryder as a director on 6 August 2014
15 Aug 2014 AP01 Appointment of Mr Neville Horace Bellinger-Brown as a director on 6 August 2014
15 Aug 2014 AP01 Appointment of Mrs Linda Louise Bryant as a director on 6 August 2014
20 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 18
20 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
06 Jun 2013 TM01 Termination of appointment of Nicholas Keppe as a director
07 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
05 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
15 Dec 2011 AD01 Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 15 December 2011
02 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
26 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
25 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008