BEERCART BUILDING FREEHOLD LIMITED
Company number 10073385
- Company Overview for BEERCART BUILDING FREEHOLD LIMITED (10073385)
- Filing history for BEERCART BUILDING FREEHOLD LIMITED (10073385)
- People for BEERCART BUILDING FREEHOLD LIMITED (10073385)
- More for BEERCART BUILDING FREEHOLD LIMITED (10073385)
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) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
08 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
12 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
07 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Nov 2021 | CH04 | Secretary's details changed for Kent Property (Block and Estate) Management Ltd on 23 November 2021 | |
22 Nov 2021 | AP01 | Appointment of Ms Heather Lindsay Hardy as a director on 22 November 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
24 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
02 Feb 2021 | AD01 | Registered office address changed from Kent Property Management Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF England to C/O Kent Property Management Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD on 2 February 2021 | |
02 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
06 Dec 2019 | AD01 | Registered office address changed from The Beer Cart Building Office D and E 1 Beer Cart Lane Canterbury Kent CT1 2NY England to Kent Property Management Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF on 6 December 2019 | |
06 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
06 Dec 2019 | AP04 | Appointment of Kent Property (Block and Estate) Management Ltd as a secretary on 6 December 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
29 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 Sep 2018 | TM01 | Termination of appointment of Reginald Earle Groombridge as a director on 30 August 2018 | |
15 Jun 2018 | TM02 | Termination of appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 15 June 2018 | |
02 May 2018 | AD01 | Registered office address changed from Unit 13 the Glenmore Centre Shearway Business Park, Pent Road Folkestone CT19 4RJ England to The Beer Cart Building Office D and E 1 Beer Cart Lane Canterbury Kent CT1 2NY on 2 May 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
01 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
24 Mar 2017 | AP04 | Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 23 March 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from Elizabeth House 63 Oxford Street Whitstable Kent CT5 1DA United Kingdom to Unit 13 the Glenmore Centre Shearway Business Park, Pent Road Folkestone CT19 4RJ on 24 March 2017 |