BEECH TREE TOTAL CARE LIMITED

04329534
22 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1JP

Documents

Documents
Date Category Description Pages
31 Jan 2024 accounts Annual Accounts 13 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2023 accounts Annual Accounts 13 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Nov 2021 accounts Annual Accounts 15 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 12 Buy now
04 Nov 2020 incorporation Memorandum Articles 24 Buy now
04 Nov 2020 resolution Resolution 1 Buy now
13 Oct 2020 mortgage Registration of a charge 63 Buy now
13 Oct 2020 mortgage Registration of a charge 69 Buy now
23 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 12 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 10 Buy now
30 Apr 2018 mortgage Registration of a charge 43 Buy now
30 Apr 2018 mortgage Registration of a charge 30 Buy now
13 Dec 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2017 accounts Annual Accounts 10 Buy now
26 Apr 2017 officers Appointment of director (Deborah Anne Mcdowell) 2 Buy now
26 Apr 2017 officers Termination of appointment of director (Ann Taylor) 1 Buy now
26 Apr 2017 officers Termination of appointment of director (Atholl Roy Dunn Craigmyle) 1 Buy now
26 Apr 2017 officers Appointment of director (Mr Daniel Robin Mcdowell) 2 Buy now
26 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2017 capital Return of Allotment of shares 4 Buy now
10 Jan 2017 accounts Annual Accounts 6 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2016 accounts Annual Accounts 5 Buy now
03 Jan 2016 annual-return Annual Return 5 Buy now
30 Aug 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Feb 2015 annual-return Annual Return 5 Buy now
04 Sep 2014 accounts Annual Accounts 5 Buy now
15 Dec 2013 annual-return Annual Return 5 Buy now
28 Aug 2013 accounts Annual Accounts 6 Buy now
02 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2013 officers Appointment of director (Mr Atholl Roy Dunn Craigmyle) 2 Buy now
24 Jun 2013 officers Termination of appointment of director (Stanley West) 2 Buy now
24 Jun 2013 officers Termination of appointment of secretary (Stanley West) 2 Buy now
07 Dec 2012 annual-return Annual Return 5 Buy now
24 Aug 2012 accounts Annual Accounts 5 Buy now
09 Jul 2012 officers Termination of appointment of director (Mary Becket) 1 Buy now
19 Jun 2012 officers Termination of appointment of director (William Stangoe) 1 Buy now
08 Dec 2011 annual-return Annual Return 7 Buy now
15 Nov 2011 officers Appointment of director (Mr William Kenneth Stangoe) 2 Buy now
14 Nov 2011 officers Appointment of director (Mrs Ann Taylor) 2 Buy now
19 Jul 2011 accounts Annual Accounts 6 Buy now
10 Dec 2010 annual-return Annual Return 5 Buy now
09 Dec 2010 officers Change of particulars for director (Mary Janet Becket) 2 Buy now
19 Jul 2010 accounts Annual Accounts 7 Buy now
15 Jan 2010 annual-return Annual Return 5 Buy now
27 Feb 2009 accounts Annual Accounts 5 Buy now
02 Dec 2008 annual-return Return made up to 27/11/08; full list of members 3 Buy now
17 Sep 2008 accounts Annual Accounts 5 Buy now
12 Dec 2007 annual-return Return made up to 27/11/07; full list of members 3 Buy now
11 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 Oct 2007 accounts Annual Accounts 7 Buy now
29 Jan 2007 annual-return Return made up to 27/11/06; full list of members 3 Buy now
28 Dec 2006 officers New director appointed 2 Buy now
28 Dec 2006 officers Director resigned 1 Buy now
28 Dec 2006 officers Director resigned 1 Buy now
13 Mar 2006 accounts Annual Accounts 4 Buy now
15 Dec 2005 annual-return Return made up to 27/11/05; full list of members 3 Buy now
07 Oct 2005 accounts Annual Accounts 6 Buy now
13 Sep 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Jan 2005 annual-return Return made up to 27/11/04; full list of members 6 Buy now
20 Sep 2004 accounts Annual Accounts 6 Buy now
06 Dec 2003 annual-return Return made up to 27/11/03; full list of members 6 Buy now
02 Oct 2003 accounts Annual Accounts 4 Buy now
12 Dec 2002 annual-return Return made up to 27/11/02; full list of members 7 Buy now
19 Nov 2002 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Nov 2002 officers New director appointed 2 Buy now
18 Nov 2002 officers New director appointed 3 Buy now
18 Nov 2002 officers New secretary appointed;new director appointed 3 Buy now
16 Nov 2002 capital Ad 11/12/01--------- £ si 2@1=2 £ ic 1/3 2 Buy now
29 Oct 2002 gazette Gazette Notice Compulsary 1 Buy now
18 Dec 2001 officers Director resigned 1 Buy now
18 Dec 2001 officers Secretary resigned 1 Buy now
17 Dec 2001 address Registered office changed on 17/12/01 from: 120 east road london N1 6AA 1 Buy now
13 Dec 2001 change-of-name Certificate Change Of Name Company 2 Buy now
27 Nov 2001 incorporation Incorporation Company 15 Buy now