202 BEECHCROFT ROAD (FREEHOLD) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-31 View Report
Accounts. Accounts type dormant. 2023-05-24 View Report
Persons with significant control. Psc name: Mrs Rebecca Mary Chalfen. Change date: 2023-01-09. 2023-01-19 View Report
Officers. Officer name: Mrs Rebecca Mary Chalfen. Change date: 2023-01-09. 2023-01-19 View Report
Confirmation statement. Statement with no updates. 2022-08-03 View Report
Persons with significant control. Change date: 2021-11-01. Psc name: Mrs Rebecca Mary Chalfen. 2022-08-02 View Report
Officers. Change date: 2021-11-01. Officer name: Mrs Rebecca Mary Chalfen. 2022-08-02 View Report
Accounts. Accounts type dormant. 2022-05-25 View Report
Confirmation statement. Statement with no updates. 2021-08-05 View Report
Officers. Officer name: Mr Gerard Mcguinness. Change date: 2020-03-24. 2021-07-20 View Report
Accounts. Accounts type dormant. 2021-05-24 View Report
Confirmation statement. Statement with updates. 2020-07-23 View Report
Persons with significant control. Psc name: Mr Gerard Mcguinness. Change date: 2019-08-16. 2020-07-22 View Report
Persons with significant control. Change date: 2019-08-16. Psc name: Mr Gerry Mcguinness. 2020-07-22 View Report
Persons with significant control. Change date: 2019-08-16. Psc name: Mrs Rebecca May Chalfen. 2020-07-22 View Report
Officers. Officer name: Mr Gerry Mcguinness. Change date: 2019-08-16. 2020-07-22 View Report
Accounts. Accounts type dormant. 2020-05-26 View Report
Confirmation statement. Statement with no updates. 2019-08-16 View Report
Accounts. Accounts amended with accounts type dormant. 2019-06-19 View Report
Accounts. Accounts amended with accounts type dormant. 2019-06-19 View Report
Accounts. Accounts amended with accounts type dormant. 2019-06-19 View Report
Accounts. Accounts amended with accounts type dormant. 2019-06-19 View Report
Accounts. Accounts amended with accounts type dormant. 2019-06-19 View Report
Accounts. Accounts type dormant. 2019-05-29 View Report
Persons with significant control. Psc name: Miss Rebecca May Chalfen. Change date: 2018-06-16. 2018-08-15 View Report
Officers. Officer name: Mrs Rebecca Mary Chalfen. Change date: 2018-06-16. 2018-08-15 View Report
Officers. Officer name: Miss Rebecca Mary Chalfen. Change date: 2018-06-16. 2018-08-15 View Report
Persons with significant control. Change date: 2018-08-15. Psc name: Mr Gerry Mcguinness. 2018-08-15 View Report
Persons with significant control. Change date: 2018-08-15. Psc name: Ms Anne Macadam. 2018-08-15 View Report
Persons with significant control. Psc name: Miss Rebecca May Smith. Change date: 2018-06-16. 2018-08-15 View Report
Officers. Change date: 2018-06-16. Officer name: Miss Rebecca Mary Smith. 2018-08-15 View Report
Confirmation statement. Statement with updates. 2018-08-15 View Report
Accounts. Accounts type dormant. 2018-05-22 View Report
Confirmation statement. Statement with no updates. 2017-08-15 View Report
Accounts. Accounts type dormant. 2017-05-23 View Report
Officers. Change date: 2015-09-12. Officer name: Miss Rebecca Mary Smith. 2016-08-15 View Report
Confirmation statement. Statement with updates. 2016-08-15 View Report
Accounts. Accounts type dormant. 2016-05-20 View Report
Annual return. With made up date full list shareholders. 2015-09-03 View Report
Officers. Officer name: Miss Anne Macadam. Change date: 2015-08-26. 2015-09-03 View Report
Officers. Officer name: Miss Anne Macadam. Change date: 2015-08-26. 2015-09-03 View Report
Address. New address: 202C Beechcroft Road London SW17 7DG. Old address: C/O Miss A. Macadam 202 Beechcroft Road London SW17 7DG. Change date: 2015-09-03. 2015-09-03 View Report
Accounts. Accounts type dormant. 2015-05-22 View Report
Officers. Officer name: Miss Rebecca Mary Smith. Appointment date: 2014-09-11. 2014-10-27 View Report
Officers. Termination date: 2014-09-11. Officer name: Jennifer Jane Childs. 2014-09-19 View Report
Annual return. With made up date full list shareholders. 2014-08-06 View Report
Officers. Officer name: Miss Anne Macadam. Appointment date: 2014-08-06. 2014-08-06 View Report
Officers. Officer name: Jennifer Jane Childs. Termination date: 2014-08-06. 2014-08-06 View Report
Accounts. Accounts type dormant. 2014-05-28 View Report
Address. Change date: 2014-05-27. Old address: Jubilee Cottage Newick Lane Mayfield East Sussex TN20 6RB. 2014-05-27 View Report