HURST COURT (BECKENHAM) MANAGEMENT LIMITED

03414816
76 BACHELOR GARDENS HARROGATE ENGLAND HG1 3EA

Documents

Documents
Date Category Description Pages
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2024 accounts Annual Accounts 5 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2023 accounts Annual Accounts 5 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2022 officers Appointment of director (Mr Benjamin Hyde Lawton) 2 Buy now
28 May 2022 accounts Annual Accounts 5 Buy now
27 Dec 2021 officers Appointment of director (Catherine Gloria Kean) 2 Buy now
27 Dec 2021 officers Termination of appointment of director (David Latchem) 1 Buy now
14 Dec 2021 officers Change of particulars for director (Mr Darren Murphy) 2 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 accounts Annual Accounts 5 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2020 officers Termination of appointment of director (Benjamin Hyde Lawton) 1 Buy now
19 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2020 accounts Annual Accounts 2 Buy now
25 Mar 2020 officers Termination of appointment of secretary (Warwick Estates Property Management Ltd) 1 Buy now
19 Feb 2020 officers Termination of appointment of director (Dominic Alan Hall) 1 Buy now
30 Oct 2019 officers Appointment of director (Mr Darren Murphy) 2 Buy now
13 Sep 2019 officers Appointment of director (Mrs Pamela Ilgaz) 2 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 accounts Annual Accounts 2 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 2 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 officers Change of particulars for corporate secretary (Warwick Estates Property Management Limited) 1 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2017 accounts Annual Accounts 3 Buy now
29 Jun 2016 annual-return Annual Return 5 Buy now
29 Jun 2016 officers Change of particulars for director (Thomas Richard Thorogood) 2 Buy now
29 Jun 2016 officers Change of particulars for director (Eva Maria Takacs) 2 Buy now
29 Jun 2016 officers Change of particulars for director (June Angela Mackenzie) 2 Buy now
29 Jun 2016 officers Change of particulars for director (Roger James Keenan) 2 Buy now
29 Jun 2016 officers Change of particulars for director (Benjamin Hyde Lawton) 2 Buy now
29 Jun 2016 officers Change of particulars for director (Mr Dominic Alan Hall) 2 Buy now
29 Jun 2016 officers Change of particulars for director (David Latchem) 2 Buy now
14 Jun 2016 officers Appointment of corporate secretary (Warwick Estates Property Management Limited) 2 Buy now
14 Jun 2016 officers Termination of appointment of secretary (United Company Secretaries) 1 Buy now
03 May 2016 accounts Annual Accounts 3 Buy now
13 Oct 2015 officers Appointment of corporate secretary (United Company Secretaries) 2 Buy now
13 Oct 2015 officers Termination of appointment of secretary (Derek Jonathan Lee) 1 Buy now
13 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2015 annual-return Annual Return 9 Buy now
28 May 2015 accounts Annual Accounts 3 Buy now
02 Sep 2014 annual-return Annual Return 9 Buy now
01 Apr 2014 officers Appointment of director (Eva Maria Takacs) 3 Buy now
13 Mar 2014 accounts Annual Accounts 3 Buy now
17 Feb 2014 officers Appointment of director (Thomas Richard Thorogood) 3 Buy now
17 Feb 2014 officers Appointment of director (Benjamin Hyde Lawton) 3 Buy now
17 Feb 2014 officers Appointment of director (Roger Keenan) 3 Buy now
04 Feb 2014 officers Termination of appointment of director (Roger Bayliss) 2 Buy now
02 Sep 2013 annual-return Annual Return 6 Buy now
20 May 2013 accounts Annual Accounts 3 Buy now
04 Sep 2012 annual-return Annual Return 6 Buy now
25 May 2012 accounts Annual Accounts 3 Buy now
05 Sep 2011 annual-return Annual Return 6 Buy now
05 Sep 2011 officers Change of particulars for director (Roger Bayliss) 2 Buy now
05 Sep 2011 officers Change of particulars for director (David Latchem) 2 Buy now
05 Sep 2011 officers Change of particulars for director (Dominic Alan Hall) 2 Buy now
21 Apr 2011 officers Appointment of director (June Angela Mackenzie) 3 Buy now
16 Mar 2011 accounts Annual Accounts 4 Buy now
24 Aug 2010 annual-return Annual Return 13 Buy now
17 Jun 2010 accounts Annual Accounts 4 Buy now
09 Apr 2010 officers Change of particulars for secretary (Mr Derek Jonathan Lee) 3 Buy now
21 Aug 2009 annual-return Annual return made up to 05/08/09 5 Buy now
13 May 2009 accounts Annual Accounts 4 Buy now
09 Sep 2008 annual-return Annual return made up to 05/08/08 5 Buy now
03 Sep 2008 officers Appointment terminated director howard wilks 1 Buy now
23 Jun 2008 accounts Annual Accounts 4 Buy now
22 Aug 2007 annual-return Annual return made up to 05/08/07 6 Buy now
02 Mar 2007 accounts Annual Accounts 4 Buy now
06 Oct 2006 officers New director appointed 3 Buy now
16 Aug 2006 annual-return Annual return made up to 05/08/06 5 Buy now
22 Feb 2006 accounts Annual Accounts 4 Buy now
31 Aug 2005 officers Director resigned 1 Buy now
18 Aug 2005 annual-return Annual return made up to 05/08/05 5 Buy now
15 Aug 2005 accounts Annual Accounts 4 Buy now
15 Mar 2005 officers Secretary resigned 1 Buy now
15 Mar 2005 officers Secretary resigned 1 Buy now
15 Mar 2005 address Registered office changed on 15/03/05 from: phoenix house, 11 wellesley road, croydon, surrey CR0 2NW 1 Buy now
15 Mar 2005 officers New secretary appointed 2 Buy now
23 Feb 2005 officers Director resigned 1 Buy now
01 Feb 2005 officers New director appointed 2 Buy now
01 Dec 2004 accounts Annual Accounts 4 Buy now
16 Sep 2004 officers New director appointed 2 Buy now
13 Sep 2004 annual-return Annual return made up to 05/08/04 5 Buy now
12 May 2004 address Registered office changed on 12/05/04 from: 5 hurst court, 32 southend road, beckenham, kent BR3 5AG 1 Buy now
03 Oct 2003 officers New director appointed 2 Buy now
01 Sep 2003 annual-return Annual return made up to 05/08/03 4 Buy now
09 Jul 2003 accounts Annual Accounts 4 Buy now
30 Aug 2002 annual-return Annual return made up to 05/08/02 4 Buy now
30 Aug 2002 officers New director appointed 2 Buy now
28 Dec 2001 accounts Annual Accounts 5 Buy now
08 Aug 2001 annual-return Annual return made up to 05/08/01 4 Buy now
30 Jan 2001 accounts Annual Accounts 5 Buy now
04 Sep 2000 annual-return Annual return made up to 05/08/00 4 Buy now
05 Dec 1999 accounts Annual Accounts 6 Buy now
31 Aug 1999 annual-return Annual return made up to 05/08/99 4 Buy now
15 Apr 1999 accounts Annual Accounts 6 Buy now