Advanced company searchLink opens in new window

BEARSTED VIEWS MANAGEMENT COMPANY LIMITED

Company number 08447238

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)
24 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
16 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
06 Dec 2023 AP01 Appointment of Ms Susan Valerie Mackay as a director on 6 December 2023
23 Mar 2023 AA Accounts for a dormant company made up to 31 August 2022
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
23 Aug 2022 AD01 Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to 33 Station Road Rainham Gillingham ME8 7RS on 23 August 2022
16 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
21 Feb 2022 PSC08 Notification of a person with significant control statement
12 Jan 2022 AA Accounts for a dormant company made up to 31 August 2021
23 Sep 2021 TM01 Termination of appointment of Michael Eric Ryder as a director on 23 September 2021
23 Sep 2021 PSC07 Cessation of Michael Eric Ryder as a person with significant control on 23 September 2021
23 Sep 2021 AP01 Appointment of Mr John Philip Carter as a director on 23 September 2021
16 Sep 2021 TM01 Termination of appointment of Lawrence Craig Hallewell as a director on 16 September 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
15 Mar 2021 PSC07 Cessation of Susan Valerie Mackay as a person with significant control on 19 November 2020
15 Mar 2021 PSC07 Cessation of John Philip Carter as a person with significant control on 29 July 2020
24 Feb 2021 AA Accounts for a dormant company made up to 31 August 2020
19 Nov 2020 TM01 Termination of appointment of Susan Valerie Mackay as a director on 19 November 2020
16 Nov 2020 AP01 Appointment of Mr Lawrence Craig Hallewell as a director on 16 November 2020
29 Jul 2020 TM01 Termination of appointment of John Philip Carter as a director on 29 July 2020
11 May 2020 AD01 Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH England to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 11 May 2020
27 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
16 Mar 2020 AA Accounts for a dormant company made up to 31 August 2019
24 May 2019 AA Accounts for a dormant company made up to 31 August 2018
02 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association