CERTNM |
Company name changed beckingham homes (chobham) LIMITEDcertificate issued on 21/02/24
filed on: 21st, February 2024
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 16th, November 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2023/08/01. New Address: 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY. Previous address: Unit 1a Stanhope Gate Stanhope Road Camberley GU15 3DW England
filed on: 1st, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/06/08
filed on: 8th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 6th, April 2023
|
accounts |
Free Download
(9 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 6th, April 2023
|
accounts |
Free Download
(10 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 6th, April 2023
|
accounts |
Free Download
(10 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 6th, April 2023
|
accounts |
Free Download
(10 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 6th, April 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 27th, March 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2022/07/27. New Address: Unit 1a Stanhope Gate Stanhope Road Camberley GU15 3DW. Previous address: 4 the Arcade Tynemouth North Shields NE30 4BS England
filed on: 27th, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/08
filed on: 27th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 17th, February 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 2021/11/05. New Address: 4 the Arcade Tynemouth North Shields NE30 4BS. Previous address: Unit 1a Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW United Kingdom
filed on: 5th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 9th, July 2021
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2021/05/19
filed on: 24th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/06/16
filed on: 24th, June 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2021/06/16 - the day director's appointment was terminated
filed on: 24th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/08
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/08
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/06/11. New Address: Unit 1a Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW. Previous address: Office 2 Heath House 227-229 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD United Kingdom
filed on: 11th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 20th, March 2020
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 102222550002, created on 2019/07/09
filed on: 11th, July 2019
|
mortgage |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/08
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 4th, April 2019
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2018/12/23
filed on: 22nd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/08
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 14th, May 2018
|
accounts |
Free Download
(10 pages)
|
MR04 |
Charge 102222550001 satisfaction in full.
filed on: 22nd, February 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/08
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 102222550001, created on 2016/11/24
filed on: 24th, November 2016
|
mortgage |
Free Download
(30 pages)
|
NEWINC |
Company registration
filed on: 9th, June 2016
|
incorporation |
Free Download
(7 pages)
|