BEECHCROFT CLOSE MANAGEMENT LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewRegistered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18

View Document

18/06/2518 June 2025 NewDirector's details changed for Mr Maxim Isaev on 2025-06-16

View Document

18/02/2518 February 2025 Termination of appointment of Stephanie Cavani as a director on 2025-02-18

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

09/07/249 July 2024 Registered office address changed from Pmms, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

19/01/2419 January 2024 Termination of appointment of Ben Browne as a director on 2023-02-26

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-24

View Document

17/03/2317 March 2023 Appointment of Mr Maxim Isaev as a director on 2023-03-17

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-24

View Document

09/11/229 November 2022 Termination of appointment of Yana Lapitskaya as a director on 2022-11-09

View Document

03/10/223 October 2022 Termination of appointment of Natasha Louise Gill as a director on 2022-09-27

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-24

View Document

12/07/2112 July 2021 Appointment of Ms Natasha Louise Gill as a director on 2021-07-05

View Document

12/07/2112 July 2021 Appointment of Mr Joe Braithwaite as a director on 2021-07-05

View Document

12/07/2112 July 2021 Appointment of Ms Yana Lapitskaya as a director on 2021-07-05

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

13/05/2013 May 2020 24/03/20 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

28/05/1928 May 2019 24/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MS STEPHANIE CAVANI

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGES GHOSSEIN

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

16/05/1816 May 2018 24/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES COX

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR MATTHEW JAMES GREY

View Document

22/05/1722 May 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR GEORGES GHOSSEIN

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

21/02/1521 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DALLAS

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

28/02/1428 February 2014 24/03/13 TOTAL EXEMPTION FULL

View Document

17/02/1417 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, SECRETARY TG ESTATE MANAGEMENT LTD

View Document

06/11/136 November 2013 SECRETARY APPOINTED MR ROGER HARRIS

View Document

06/11/136 November 2013 TERMINATE SEC APPOINTMENT

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURROWS

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM C/O TG ESTATE MANAGEMENT LTD QUANTUM HOUSE 22-24, RED LION COURT LONDON EC4A 3EB UNITED KINGDOM

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HOWELL

View Document

01/03/131 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 24/03/12 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR FAUSTO SELMI

View Document

14/03/1214 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM C/O TG ESTATE MANAGEMENT QUANTUM HOUSE RED LION COURT LONDON EC4A 3EB UNITED KINGDOM

View Document

14/03/1214 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYSER GREENWOOD ESTATE MANAGEMENT / 01/01/2012

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR JAMES PHILLIP COX

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR MICHAEL FRASER DALLAS

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MS GILLIAN HOWELL

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH NEWTON

View Document

03/01/123 January 2012 24/03/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

04/04/114 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYSER GREENWOOD ESTATE MANAGEMENT / 27/01/2011

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM TUSER GREENWOOD 111-113 GUILDFORD STREET CHERTSEY SURREY KT10 9AS

View Document

06/01/116 January 2011 24/03/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR NATASHA GILL

View Document

23/03/1023 March 2010 24/03/09 TOTAL EXEMPTION FULL

View Document

30/01/1030 January 2010 DISS40 (DISS40(SOAD))

View Document

27/01/1027 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH NEWTON / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BURROWS / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA LOUISE GILL / 27/01/2010

View Document

27/01/1027 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYSER GREENWOOD ESTATE MANAGEMENT / 27/01/2010

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 22 RED LION COURT LONDON EC4A 3EB

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY CHEE SEE

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 40 DEVONSHIRE ROAD LONDON W4 2HD

View Document

12/01/0912 January 2009 SECRETARY APPOINTED TYSER GREENWOOD ESTATE MANAGEMENT

View Document

12/01/0912 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/01/0912 January 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 24 March 2008

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 24 March 2007

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 RETURN MADE UP TO 23/09/06; CHANGE OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/01/0616 January 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 24/03/06

View Document

18/10/0518 October 2005 RETURN MADE UP TO 23/09/05; CHANGE OF MEMBERS

View Document

19/07/0519 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company