Confirmation statement. Statement with no updates. |
2023-08-20 |
View Report |
Accounts. Accounts type dormant. |
2023-05-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-18 |
View Report |
Accounts. Accounts type dormant. |
2022-05-06 |
View Report |
Officers. Officer name: Miss Victoria Jean Gavin. Appointment date: 2021-08-31. |
2021-09-07 |
View Report |
Officers. Termination date: 2021-08-31. Officer name: Richard Douglas Burmeister. |
2021-09-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-23 |
View Report |
Accounts. Accounts type dormant. |
2021-05-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-18 |
View Report |
Accounts. Accounts type dormant. |
2019-10-25 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-25 |
View Report |
Officers. Change date: 2019-10-15. Officer name: Dr Fouzia Safiullah. |
2019-10-25 |
View Report |
Officers. Change date: 2019-10-15. Officer name: Mr Thomas Ian Hay-Campbell. |
2019-10-25 |
View Report |
Address. New address: Glenthorne 4 West Road Guildford Surrey GU1 2AT. Old address: Aissela 46 High Street Esher Surrey KT10 9QY England. Change date: 2019-10-22. |
2019-10-22 |
View Report |
Officers. Officer name: Dr Lauren Adrienne Watts. Appointment date: 2019-01-17. |
2019-08-08 |
View Report |
Officers. Officer name: Mr Thomas Ian Hay-Campbell. Change date: 2019-02-15. |
2019-07-17 |
View Report |
Officers. Change date: 2019-02-15. Officer name: Dr Fouzia Safiullah. |
2019-07-17 |
View Report |
Accounts. Accounts type dormant. |
2019-05-31 |
View Report |
Officers. Appointment date: 2019-01-17. Officer name: Dr Fouzia Safiullah. |
2019-02-12 |
View Report |
Officers. Appointment date: 2019-01-17. Officer name: Mr Thomas Ian Hay-Campbell. |
2019-02-12 |
View Report |
Officers. Termination date: 2019-01-17. Officer name: Susan Elizabeth Vaughan. |
2019-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-29 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-10-29 |
View Report |
Persons with significant control. Cessation date: 2017-09-29. Psc name: Beauclere Homes (West) Limited. |
2018-10-29 |
View Report |
Persons with significant control. Psc name: Beauclere Homes (West) Limited. Change date: 2017-08-29. |
2018-10-29 |
View Report |
Persons with significant control. Withdrawal date: 2018-10-29. |
2018-10-29 |
View Report |
Officers. Officer name: Richard Douglas Burmeister. Appointment date: 2018-07-10. |
2018-09-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-18 |
View Report |
Persons with significant control. Notification date: 2016-08-19. Psc name: Beauclere Homes (West) Limited. |
2017-08-16 |
View Report |
Address. New address: Aissela 46 High Street Esher Surrey KT10 9QY. Old address: Unit 1 Surbiton Business Centre 46 Victoria Road Surbiton Surrey KT6 4JL England. Change date: 2016-08-25. |
2016-08-25 |
View Report |
Incorporation. Capital: GBP 4 |
2016-08-19 |
View Report |