ASH COURT (BEACONSFIELD ROAD) RESIDENTS COMPANY LIMITED

02352735
FIRST FLOOR LEONARD HOUSE 7 NEWMAN ROAD BROMLEY KENT BR1 1RJ

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 2 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2023 accounts Annual Accounts 2 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 accounts Annual Accounts 2 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 accounts Annual Accounts 2 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 2 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 2 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 accounts Annual Accounts 2 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2017 accounts Annual Accounts 2 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2017 officers Termination of appointment of director (Sam James Berrido) 1 Buy now
15 Dec 2016 officers Appointment of director (Ms Patricia Owen) 3 Buy now
13 Sep 2016 officers Termination of appointment of director (Conor John Carlos O'dwyer) 1 Buy now
05 Sep 2016 accounts Annual Accounts 4 Buy now
10 Mar 2016 annual-return Annual Return 5 Buy now
22 Sep 2015 accounts Annual Accounts 2 Buy now
03 Mar 2015 annual-return Annual Return 5 Buy now
03 Mar 2015 officers Change of particulars for corporate secretary (Prior Estates Limited) 1 Buy now
13 Jan 2015 officers Appointment of director (Conor John Carlos O'dwyer) 3 Buy now
11 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Nov 2014 officers Appointment of director (Julie Katherine Snell) 3 Buy now
27 Oct 2014 officers Appointment of director (Lloyd Spencer Thompson) 3 Buy now
17 Sep 2014 accounts Annual Accounts 2 Buy now
22 May 2014 officers Appointment of director (James Paul Hartley) 4 Buy now
21 May 2014 officers Termination of appointment of director (Dawn Guest) 2 Buy now
27 Mar 2014 officers Termination of appointment of director (Leeann Kenny) 1 Buy now
04 Mar 2014 annual-return Annual Return 3 Buy now
19 Sep 2013 accounts Annual Accounts 2 Buy now
28 Feb 2013 annual-return Annual Return 3 Buy now
19 Sep 2012 accounts Annual Accounts 4 Buy now
23 Mar 2012 annual-return Annual Return 3 Buy now
29 Sep 2011 accounts Annual Accounts 4 Buy now
26 Apr 2011 annual-return Annual Return 3 Buy now
17 May 2010 accounts Annual Accounts 4 Buy now
15 Apr 2010 annual-return Annual Return 3 Buy now
15 Apr 2010 officers Change of particulars for director (Leeann Kenny) 2 Buy now
15 Apr 2010 officers Change of particulars for director (Dawn Alison Guest) 2 Buy now
15 Apr 2010 officers Change of particulars for director (Sam James Berrido) 2 Buy now
15 Apr 2010 officers Change of particulars for corporate secretary (Prior Estates Limited) 2 Buy now
30 Oct 2009 accounts Annual Accounts 4 Buy now
09 Apr 2009 annual-return Annual return made up to 27/02/09 3 Buy now
09 Apr 2009 address Registered office changed on 09/04/2009 from county house 221-241 beckenham road beckenham kent BR3 4UF 1 Buy now
09 Apr 2009 address Location of debenture register 1 Buy now
09 Apr 2009 address Location of register of members 1 Buy now
19 Jan 2009 accounts Annual Accounts 4 Buy now
05 Nov 2008 officers Director's change of particulars / dawn penny / 12/07/2008 1 Buy now
05 Mar 2008 annual-return Annual return made up to 27/02/08 3 Buy now
21 Oct 2007 accounts Annual Accounts 4 Buy now
13 Apr 2007 annual-return Annual return made up to 27/02/07 2 Buy now
13 Apr 2007 officers Director resigned 1 Buy now
13 Apr 2007 officers Secretary's particulars changed 1 Buy now
14 Mar 2007 officers Director's particulars changed 1 Buy now
17 Oct 2006 accounts Annual Accounts 4 Buy now
02 Mar 2006 annual-return Annual return made up to 27/02/06 5 Buy now
25 Nov 2005 accounts Annual Accounts 4 Buy now
16 May 2005 address Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ 1 Buy now
06 May 2005 annual-return Annual return made up to 27/02/05 4 Buy now
29 Apr 2005 officers New director appointed 2 Buy now
30 Oct 2004 accounts Annual Accounts 4 Buy now
09 Mar 2004 annual-return Annual return made up to 27/02/04 4 Buy now
06 Aug 2003 accounts Annual Accounts 4 Buy now
08 Mar 2003 annual-return Annual return made up to 27/02/03 4 Buy now
29 Oct 2002 accounts Annual Accounts 5 Buy now
07 Jun 2002 officers Director resigned 1 Buy now
22 May 2002 officers New secretary appointed 2 Buy now
22 May 2002 officers Secretary resigned 1 Buy now
10 Apr 2002 annual-return Annual return made up to 27/02/02 4 Buy now
16 Jan 2002 address Registered office changed on 16/01/02 from: suit 4 phoenix house 84-88 church road london SE19 1 Buy now
02 Jan 2002 accounts Annual Accounts 5 Buy now
24 Oct 2001 officers New director appointed 2 Buy now
17 Sep 2001 officers Director resigned 1 Buy now
17 Sep 2001 officers New director appointed 2 Buy now
07 Mar 2001 annual-return Annual return made up to 27/02/01 4 Buy now
13 Sep 2000 accounts Annual Accounts 6 Buy now
05 Sep 2000 officers New director appointed 2 Buy now
06 Jul 2000 officers Secretary resigned 1 Buy now
06 Jul 2000 officers New secretary appointed 2 Buy now
17 Mar 2000 annual-return Annual return made up to 27/02/00 3 Buy now
02 Nov 1999 accounts Annual Accounts 6 Buy now
12 Mar 1999 annual-return Annual return made up to 27/02/99 4 Buy now
09 Oct 1998 accounts Annual Accounts 6 Buy now
07 Sep 1998 address Registered office changed on 07/09/98 from: stables yard 18 ravenscroft road beckenham kent BR3 4TR 1 Buy now
02 Mar 1998 annual-return Annual return made up to 27/02/98 4 Buy now
04 Dec 1997 accounts Annual Accounts 7 Buy now
08 Apr 1997 officers New secretary appointed 2 Buy now
08 Apr 1997 officers Director resigned 1 Buy now
08 Apr 1997 officers Secretary resigned 1 Buy now
08 Apr 1997 annual-return Annual return made up to 27/02/97 4 Buy now
03 Nov 1996 accounts Annual Accounts 6 Buy now
14 Jun 1996 annual-return Annual return made up to 27/02/96 4 Buy now
23 May 1996 officers Secretary resigned 1 Buy now
23 May 1996 officers New secretary appointed 2 Buy now
12 Mar 1996 address Registered office changed on 12/03/96 from: 94 edgehill road chislehurst kent BR7 6LB 1 Buy now
08 Sep 1995 officers New director appointed 2 Buy now