BEECH COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED

04128895
1 SPRING COTTAGES ST. LEONARDS ROAD SURBITON SURREY KT6 4DF

Documents

Documents
Date Category Description Pages
18 Apr 2024 accounts Annual Accounts 8 Buy now
22 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2023 officers Termination of appointment of director (John Gregory Mitchell) 1 Buy now
28 Apr 2023 accounts Annual Accounts 8 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 accounts Annual Accounts 7 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 7 Buy now
31 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 7 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 accounts Annual Accounts 6 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2019 officers Termination of appointment of director (Thomas Edward Lyon) 1 Buy now
18 Sep 2018 accounts Annual Accounts 8 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 6 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 8 Buy now
12 Jan 2016 annual-return Annual Return 8 Buy now
12 Jan 2016 officers Appointment of director (Thomas Edward Lyon) 2 Buy now
12 Jan 2016 officers Appointment of director (John Gregory Mitchell) 2 Buy now
12 Jan 2016 officers Appointment of director (Myles Stewart Irvine) 2 Buy now
12 Jan 2016 officers Change of particulars for director (Dr Julie Ann Cave) 2 Buy now
06 Oct 2015 accounts Annual Accounts 8 Buy now
01 Jul 2015 officers Appointment of secretary (Mark Russell Dungworth) 2 Buy now
01 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2015 officers Termination of appointment of secretary (Robert Douglas Spencer Heald) 1 Buy now
22 Dec 2014 annual-return Annual Return 5 Buy now
14 Jul 2014 officers Termination of appointment of director (Myles Stewart Irvine) 1 Buy now
02 May 2014 accounts Annual Accounts 6 Buy now
31 Dec 2013 annual-return Annual Return 6 Buy now
07 May 2013 accounts Annual Accounts 6 Buy now
20 Dec 2012 annual-return Annual Return 6 Buy now
30 Oct 2012 officers Change of particulars for secretary (Mr. Robert Douglas Spencer Heald) 1 Buy now
04 Apr 2012 officers Appointment of director (Michael Edward Rose) 2 Buy now
03 Apr 2012 accounts Annual Accounts 5 Buy now
21 Dec 2011 annual-return Annual Return 6 Buy now
20 Jun 2011 officers Termination of appointment of director (Justin Redfern) 1 Buy now
09 Mar 2011 accounts Annual Accounts 5 Buy now
20 Dec 2010 annual-return Annual Return 7 Buy now
10 Mar 2010 accounts Annual Accounts 5 Buy now
21 Dec 2009 annual-return Annual Return 7 Buy now
29 May 2009 officers Secretary's change of particulars / robert heald / 28/05/2009 2 Buy now
07 Apr 2009 accounts Annual Accounts 5 Buy now
06 Jan 2009 address Registered office changed on 06/01/2009 from wallakers 69 victoria road surbiton surrey KT6 4NX 1 Buy now
06 Jan 2009 annual-return Return made up to 20/12/08; full list of members 6 Buy now
02 Apr 2008 accounts Annual Accounts 5 Buy now
10 Mar 2008 officers Appointment terminated director john elbrow 1 Buy now
20 Dec 2007 annual-return Return made up to 20/12/07; full list of members 5 Buy now
15 Feb 2007 accounts Annual Accounts 5 Buy now
22 Dec 2006 annual-return Return made up to 20/12/06; full list of members 4 Buy now
06 Mar 2006 accounts Annual Accounts 5 Buy now
20 Jan 2006 annual-return Return made up to 20/12/05; full list of members 10 Buy now
25 Aug 2005 officers Director resigned 1 Buy now
25 Jul 2005 officers New director appointed 1 Buy now
24 Jul 2005 officers New director appointed 1 Buy now
06 Apr 2005 accounts Annual Accounts 5 Buy now
12 Jan 2005 annual-return Return made up to 20/12/04; full list of members 10 Buy now
17 May 2004 officers New director appointed 2 Buy now
26 Apr 2004 accounts Annual Accounts 5 Buy now
05 Feb 2004 annual-return Return made up to 20/12/03; full list of members 9 Buy now
19 Mar 2003 accounts Annual Accounts 5 Buy now
28 Jan 2003 annual-return Return made up to 20/12/02; full list of members 9 Buy now
14 May 2002 accounts Annual Accounts 5 Buy now
11 Mar 2002 annual-return Return made up to 20/12/01; full list of members 9 Buy now
28 Jan 2001 officers Director's particulars changed 1 Buy now
27 Dec 2000 address Registered office changed on 27/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
27 Dec 2000 officers New director appointed 2 Buy now
27 Dec 2000 officers New director appointed 2 Buy now
27 Dec 2000 officers New director appointed 2 Buy now
27 Dec 2000 officers New secretary appointed 2 Buy now
27 Dec 2000 officers Secretary resigned 1 Buy now
27 Dec 2000 officers Director resigned 1 Buy now
20 Dec 2000 incorporation Incorporation Company 16 Buy now