THE BECKENHAM & PENGE GATEWAY CLUB

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

29/04/2529 April 2025 Registered office address changed from 14 Silver Lane Bromley Kent BR4 0SQ to 14 Silver Lane West Wickham BR4 0SQ on 2025-04-29

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Director's details changed for Mr David John Gant on 2024-05-27

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/10/237 October 2023 Termination of appointment of David Kay as a director on 2023-10-07

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Termination of appointment of John Paul Haswell as a director on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL LARBY

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR JOHN PAUL HASWELL

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR DAVID EDWARD ALEXANDER MARTIN

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR BOBBY AUSTIN

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS THERESA ANNE ALLEN / 20/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / CAROL IRENE NEWBERY / 14/11/2018

View Document

11/10/1811 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / CAROL IRENE NEWBERY / 01/05/2018

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROL IRENE NEWBERY / 09/05/2017

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROL IRENE NEWBERY / 18/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROL IRENE NEWBERY / 16/01/2017

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HASWELL

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KAY / 01/11/2016

View Document

26/10/1626 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

21/05/1621 May 2016 APPOINTMENT TERMINATED, DIRECTOR BOBBY AUSTIN

View Document

21/05/1621 May 2016 20/04/16 NO MEMBER LIST

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MISS THERESA ANNE ALLEN

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/05/1515 May 2015 20/04/15 NO MEMBER LIST

View Document

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 20/04/14 NO MEMBER LIST

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER TAPP

View Document

26/09/1326 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/05/1318 May 2013 20/04/13 NO MEMBER LIST

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROL IRENE NEWBERY / 01/06/2012

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 24 CHESTON AVENUE SHIRLEY CROYDON SURREY CR0 8DA

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 20/04/12 NO MEMBER LIST

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR DESMOND FREDERICK KNIGHT

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 20/04/11 NO MEMBER LIST

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY JANET DANGERFIELD

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR JANET DANGERFIELD

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL HASWELL / 20/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MAY REES / 20/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA KNIGHT / 20/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL IRENE NEWBERY / 20/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN TAPP / 20/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY THOMAS DAVID AUSTIN / 20/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KAY / 20/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAZEL ANN YOUNG / 20/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GANT / 20/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN DANGERFIELD / 20/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA FREWIN / 20/04/2010

View Document

04/06/104 June 2010 20/04/10 NO MEMBER LIST

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN TAPP / 20/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL LARBY / 20/04/2010

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 20/04/09

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED MR DAVID KAY

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED MR BOBBY THOMAS DAVID AUSTIN

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MR JOHN PAUL HASWELL

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR LINDA TAPP

View Document

10/03/0910 March 2009 SECRETARY APPOINTED MRS JANET ANN DANGERFIELD

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY LINDA TAPP

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 ANNUAL RETURN MADE UP TO 20/04/08

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER TAPP / 08/05/2008

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 67 AYLESFORD AVENUE BECKENHAM KENT BR3 3RZ

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 ANNUAL RETURN MADE UP TO 20/04/07

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 ANNUAL RETURN MADE UP TO 20/04/06

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 ANNUAL RETURN MADE UP TO 20/04/05

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 ANNUAL RETURN MADE UP TO 20/04/04

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 DIRECTOR RESIGNED

View Document

22/11/0322 November 2003 DIRECTOR RESIGNED

View Document

22/11/0322 November 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 44 WAYLANDS MEAD THE KNOLL BECKENHAM KENT BR3 5XT

View Document

06/08/036 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0311 May 2003 ANNUAL RETURN MADE UP TO 20/04/03

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 ANNUAL RETURN MADE UP TO 20/04/02

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 ANNUAL RETURN MADE UP TO 20/04/01

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 ANNUAL RETURN MADE UP TO 20/04/00

View Document

15/05/9915 May 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/05/9915 May 1999 NEW SECRETARY APPOINTED

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

15/05/9915 May 1999 ANNUAL RETURN MADE UP TO 20/04/99

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/06/981 June 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

20/04/9820 April 1998 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