BEAVERBROOK ESTATES LIMITED - LEATHERHEAD


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

Description Filing date
Accounts. Accounts type small. 2023-12-22 View Report
Mortgage. Charge creation date: 2023-11-30. Charge number: 077541880003. 2023-12-01 View Report
Mortgage. Charge number: 077541880001. 2023-10-16 View Report
Confirmation statement. Statement with no updates. 2023-08-29 View Report
Accounts. Accounts type small. 2022-12-28 View Report
Confirmation statement. Statement with no updates. 2022-09-07 View Report
Accounts. Accounts type small. 2022-06-20 View Report
Officers. Officer name: Mr Ian Thorman Todd. Change date: 2021-12-10. 2021-12-15 View Report
Officers. Officer name: Mr Ian Thorman Todd. Change date: 2021-11-29. 2021-11-29 View Report
Officers. Officer name: Mr Timothy David Edwards. Change date: 2021-11-19. 2021-11-24 View Report
Confirmation statement. Statement with updates. 2021-09-24 View Report
Accounts. Accounts type small. 2021-04-13 View Report
Persons with significant control. Change date: 2020-10-23. Psc name: Longshot Cherkley Court Limited. 2020-11-06 View Report
Address. New address: Beaverbrook Estate Reigate Road Leatherhead Surrey KT22 8QX. Change date: 2020-11-06. Old address: 5 Albany Courtyard Piccadilly London W1J 0HF. 2020-11-06 View Report
Confirmation statement. Statement with no updates. 2020-09-04 View Report
Officers. Officer name: Mr Oliver Richard Vigors. Change date: 2020-08-05. 2020-08-05 View Report
Officers. Change date: 2020-08-05. Officer name: Mr Oliver Richard Vigors. 2020-08-05 View Report
Officers. Change date: 2020-08-05. Officer name: Mr Timothy David Edwards. 2020-08-05 View Report
Officers. Change date: 2020-08-05. Officer name: Mr Joel Michael Cadbury. 2020-08-05 View Report
Accounts. Accounts type small. 2019-12-24 View Report
Confirmation statement. Statement with updates. 2019-08-29 View Report
Mortgage. Charge creation date: 2019-03-29. Charge number: 077541880002. 2019-04-01 View Report
Resolution. Description: Resolutions. 2019-03-22 View Report
Accounts. Accounts type small. 2019-01-03 View Report
Confirmation statement. Statement with updates. 2018-09-04 View Report
Address. Old address: 26 Red Lion Square London WC1R 4AG United Kingdom. New address: 10 Queen Street Place London EC4R 1AG. 2018-01-16 View Report
Accounts. Accounts type small. 2017-12-08 View Report
Confirmation statement. Statement with updates. 2017-09-11 View Report
Confirmation statement. Statement with updates. 2016-09-15 View Report
Accounts. Accounts type dormant. 2016-05-18 View Report
Officers. Appointment date: 2016-01-08. Officer name: Mr Timothy David Edwards. 2016-01-15 View Report
Officers. Appointment date: 2016-01-08. Officer name: Ian Thorman Todd. 2016-01-15 View Report
Change of name. Description: Company name changed longshot country club company LIMITED\certificate issued on 27/10/15. 2015-10-27 View Report
Mortgage. Charge creation date: 2015-10-23. Charge number: 077541880001. 2015-10-27 View Report
Annual return. With made up date full list shareholders. 2015-09-03 View Report
Accounts. Accounts type dormant. 2015-05-19 View Report
Officers. Change date: 2015-03-01. Officer name: Mr Joel Michael Cadbury. 2015-04-02 View Report
Address. New address: 26 Red Lion Square London WC1R 4AG. 2015-01-15 View Report
Address. New address: 26 Red Lion Square London WC1R 4AG. 2015-01-14 View Report
Accounts. Accounts type dormant. 2015-01-13 View Report
Annual return. With made up date full list shareholders. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2013-10-04 View Report
Accounts. Accounts type dormant. 2013-09-16 View Report
Address. Change date: 2013-06-13. Old address: 118 New Bond Street London W1S 1EW United Kingdom. 2013-06-13 View Report
Accounts. Accounts type dormant. 2012-12-05 View Report
Annual return. With made up date full list shareholders. 2012-09-11 View Report
Accounts. Change account reference date company current shortened. 2011-10-26 View Report
Incorporation. Incorporation company. 2011-08-26 View Report