BEECHES (TRINDER ROAD) RESIDENTS ASSOCIATION LIMITED(THE)

01783168
EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1DL

Documents

Documents
Date Category Description Pages
03 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2024 accounts Annual Accounts 8 Buy now
18 Jun 2024 officers Termination of appointment of director (Timothy John Watson) 1 Buy now
06 Nov 2023 accounts Annual Accounts 8 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
22 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Aug 2022 accounts Annual Accounts 8 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2022 officers Termination of appointment of secretary (Bushey Secretaries and Registrars Limited) 1 Buy now
19 May 2022 officers Termination of appointment of director (Helen Mary Coram) 1 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2021 officers Change of particulars for director (Mr Francis James Sanders) 2 Buy now
02 Aug 2021 officers Change of particulars for director (Miss Helen Mary Coram) 2 Buy now
28 Jun 2021 accounts Annual Accounts 8 Buy now
23 Oct 2020 accounts Annual Accounts 8 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Aug 2020 officers Change of particulars for director (Mr Francis James Saunders) 2 Buy now
17 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Aug 2020 officers Change of particulars for director (Timothy John Watson) 2 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 accounts Annual Accounts 8 Buy now
17 Oct 2018 officers Appointment of director (Miss Helen Mary Coram) 2 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2018 accounts Annual Accounts 5 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2017 officers Change of particulars for director (Timothy John Watson) 2 Buy now
19 Sep 2017 officers Change of particulars for director (Mr Peter Boudewijn Donker Curtius) 2 Buy now
19 Sep 2017 officers Change of particulars for director (Mr Francis James Saunders) 2 Buy now
23 Aug 2017 accounts Annual Accounts 7 Buy now
13 Oct 2016 accounts Annual Accounts 7 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Sep 2015 annual-return Annual Return 5 Buy now
21 Sep 2015 officers Change of particulars for corporate secretary (Bushey Secretaries & Registrars Limited) 1 Buy now
17 Sep 2015 accounts Annual Accounts 7 Buy now
15 Sep 2015 officers Termination of appointment of secretary (Trust Property Management Limited) 2 Buy now
15 Sep 2015 officers Appointment of corporate secretary (Bushey Secretaries & Registrars Limited) 3 Buy now
15 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Oct 2014 accounts Annual Accounts 3 Buy now
16 Sep 2014 officers Appointment of director (Timothy John Watson) 2 Buy now
08 Sep 2014 annual-return Annual Return 4 Buy now
20 Sep 2013 annual-return Annual Return 4 Buy now
04 Sep 2013 accounts Annual Accounts 3 Buy now
29 Aug 2012 annual-return Annual Return 4 Buy now
06 Aug 2012 accounts Annual Accounts 3 Buy now
25 Oct 2011 annual-return Annual Return 4 Buy now
25 Oct 2011 officers Change of particulars for director (Mr Francis James Sanders) 2 Buy now
15 Aug 2011 accounts Annual Accounts 3 Buy now
23 Sep 2010 annual-return Annual Return 4 Buy now
23 Sep 2010 officers Change of particulars for corporate secretary (Trust Property Management Limited) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Francis James Sanders) 2 Buy now
03 Sep 2010 accounts Annual Accounts 3 Buy now
16 Oct 2009 annual-return Annual Return 2 Buy now
28 Jul 2009 accounts Annual Accounts 3 Buy now
18 Mar 2009 accounts Annual Accounts 3 Buy now
24 Nov 2008 officers Secretary's change of particulars / trust property management LIMITED / 19/11/2008 1 Buy now
16 Sep 2008 annual-return Annual return made up to 21/08/08 2 Buy now
16 Sep 2008 address Registered office changed on 16/09/2008 from c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW 1 Buy now
15 Sep 2008 officers Secretary's change of particulars / trust property management LIMITED / 15/09/2008 1 Buy now
23 May 2008 annual-return Annual return made up to 21/08/07 4 Buy now
21 Jan 2008 accounts Annual Accounts 2 Buy now
08 Jan 2007 annual-return Annual return made up to 21/08/06 4 Buy now
13 Sep 2006 officers New secretary appointed 2 Buy now
13 Sep 2006 officers Secretary resigned 1 Buy now
13 Sep 2006 address Registered office changed on 13/09/06 from: c/o dennell & company C.A. 2ND floor russell house, 140 high street, edgware middlesex HA8 7EL 1 Buy now
05 Jun 2006 accounts Annual Accounts 1 Buy now
02 Sep 2005 annual-return Annual return made up to 21/08/05 2 Buy now
02 Sep 2005 address Registered office changed on 02/09/05 from: c/o dennell & company chartered surveyors 2ND floor russell house 140 high street edgware middlesex HA8 7EL 1 Buy now
08 Aug 2005 officers New director appointed 1 Buy now
28 Jul 2005 officers Director resigned 1 Buy now
28 Jul 2005 officers Director resigned 1 Buy now
20 May 2005 accounts Annual Accounts 1 Buy now
16 Sep 2004 annual-return Annual return made up to 21/08/04 4 Buy now
02 Sep 2004 officers New secretary appointed 1 Buy now
31 Aug 2004 accounts Annual Accounts 1 Buy now
24 Aug 2004 officers Secretary resigned 1 Buy now
24 Aug 2004 address Registered office changed on 24/08/04 from: 7 the beeches trinder road london N19 4QT 1 Buy now
30 Aug 2003 accounts Annual Accounts 1 Buy now
30 Aug 2003 annual-return Annual return made up to 21/08/03 4 Buy now
20 Dec 2002 accounts Annual Accounts 1 Buy now
18 Sep 2002 annual-return Annual return made up to 21/08/02 4 Buy now
19 Sep 2001 accounts Annual Accounts 1 Buy now
19 Sep 2001 annual-return Annual return made up to 21/08/01 4 Buy now
19 Sep 2000 annual-return Annual return made up to 21/08/00 4 Buy now
19 Sep 2000 accounts Annual Accounts 1 Buy now
24 Sep 1999 accounts Annual Accounts 1 Buy now
07 Sep 1999 annual-return Annual return made up to 21/08/99 4 Buy now
06 Jan 1999 accounts Annual Accounts 1 Buy now
17 Aug 1998 annual-return Annual return made up to 21/08/98 4 Buy now
21 May 1998 officers Director resigned 1 Buy now
13 May 1998 officers Director resigned 1 Buy now
13 May 1998 officers New director appointed 2 Buy now