Advanced company searchLink opens in new window

THE BEECHES (BECKENHAM) LIMITED

Company number 04724462

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)
18 Apr 2008 363a Return made up to 06/04/08; full list of members
18 Apr 2008 288c Director's change of particulars / carole king / 18/04/2008
18 Apr 2008 288c Director's change of particulars / margaret den brinker / 18/04/2008
19 Sep 2007 AA Total exemption full accounts made up to 30 April 2007
27 Jun 2007 288c Secretary's particulars changed
27 Jun 2007 363a Return made up to 06/04/07; full list of members
06 Nov 2006 287 Registered office changed on 06/11/06 from: 38 holmdale road chislehurst kent BR7 6BZ
15 Sep 2006 AA Total exemption full accounts made up to 30 April 2006
09 Aug 2006 288b Director resigned
08 May 2006 363a Return made up to 06/04/06; full list of members
12 Dec 2005 AA Total exemption full accounts made up to 30 April 2005
14 Sep 2005 288a New secretary appointed
26 Aug 2005 288a New director appointed
26 Aug 2005 287 Registered office changed on 26/08/05 from: 38 holmdale road chislehurst kent BR7 6BZ
26 Aug 2005 288b Secretary resigned
13 Apr 2005 363s Return made up to 06/04/05; full list of members
04 Mar 2005 AA Accounts for a dormant company made up to 30 April 2004
28 Feb 2005 287 Registered office changed on 28/02/05 from: flat 9 the beeches 26 albemarle road beckenham kent BR3 5HY
16 Dec 2004 288a New secretary appointed;new director appointed
29 Nov 2004 287 Registered office changed on 29/11/04 from: madison house 1 church street reigate surrey RH2 0AA
29 Nov 2004 288b Director resigned
29 Nov 2004 288b Secretary resigned;director resigned
29 Nov 2004 88(2)R Ad 18/11/04--------- £ si 8@1=8 £ ic 2/10
29 Nov 2004 288a New director appointed
29 Nov 2004 288a New director appointed