BEECH TREE CLOSE (BOOKHAM) MANAGEMENT COMPANY LIMITED

93 Tabernacle Street, London, EC2A 4BA, England
StatusACTIVE
Company No.08323266
CategoryPrivate Limited Company
Incorporated07 Dec 2012
Age11 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

BEECH TREE CLOSE (BOOKHAM) MANAGEMENT COMPANY LIMITED is an active private limited company with number 08323266. It was incorporated 11 years, 6 months, 25 days ago, on 07 December 2012. The company address is 93 Tabernacle Street, London, EC2A 4BA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2024

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Holly Louise Mitchell

Cessation date: 2021-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Holly Louise Mitchell

Termination date: 2021-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2020

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert John Cripps

Notification date: 2019-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Cripps

Appointment date: 2019-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2020

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip James Griffin

Cessation date: 2019-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip James Griffin

Termination date: 2019-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2019

Action Date: 27 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-27

Psc name: Ms Margaret Elsie Fraser

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 27 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-27

Officer name: Ms Holly Louise Mitchell

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 27 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-27

Officer name: Phillip James Griffin

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 27 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-27

Officer name: Margaret Elsie Fraser

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-12

Old address: Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England

New address: 93 Tabernacle Street London EC2A 4BA

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-17

Old address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England

New address: Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-05

Old address: Kemp House 152-160 City Road London EC1V 2DW

New address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-15

Old address: Sorbon Aylesbury End Beaconsfield HP9 1LW

New address: Kemp House 152-160 City Road London EC1V 2DW

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Giles

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Lloyd

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Trott

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip James Griffin

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Holly Louise Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Elsie Fraser

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Lucy Barnes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2014

Action Date: 07 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-07

Capital : 901 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Joseph Giles

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Tucker

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Mark Trott

Documents

View document PDF

Incorporation company

Date: 07 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B RAJGURU LTD

1 HILLSIDE GARDENS,LONDON,E17 3RH

Number:09805520
Status:ACTIVE
Category:Private Limited Company

COLE WATERHOUSE (TW) HOLDCO LTD

9TH FLOOR, 80,MANCHESTER,M2 3FX

Number:11260090
Status:ACTIVE
Category:Private Limited Company

JSB TRADE LTD

44 SEACOLE CLOSE,LONDON,W3 6TF

Number:11197348
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MONTACUTE SMALL HOLDINGS LIMITED

STATION HOUSE,MONTACUTE,TA15 6SH

Number:11004394
Status:ACTIVE
Category:Private Limited Company

RGM PLUMBING LTD.

GOLDWELLS LTD,PETERHEAD,AB42 1JB

Number:SC311765
Status:ACTIVE
Category:Private Limited Company

SWORD RESOURCES LIMITED

2 FAIRLAWNS PETERSFIELD ROAD,LISS,GU33 6HA

Number:09887411
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source