Download leads from Nexok and grow your business. Find out more

Beddington Park Residents Company Limited

Documents

Total Documents237
Total Pages1,332

Filing History

11 December 2020Total exemption full accounts made up to 30 June 2020
3 September 2020Confirmation statement made on 23 June 2020 with updates
3 December 2019Total exemption full accounts made up to 30 June 2019
25 June 2019Confirmation statement made on 23 June 2019 with updates
22 November 2018Total exemption full accounts made up to 30 June 2018
27 June 2018Confirmation statement made on 23 June 2018 with updates
10 October 2017Total exemption full accounts made up to 30 June 2017
10 October 2017Total exemption full accounts made up to 30 June 2017
24 July 2017Notification of a person with significant control statement
24 July 2017Notification of a person with significant control statement
30 June 2017Confirmation statement made on 23 June 2017 with updates
30 June 2017Confirmation statement made on 23 June 2017 with updates
15 December 2016Total exemption full accounts made up to 30 June 2016
15 December 2016Total exemption full accounts made up to 30 June 2016
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 170
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 170
12 April 2016Total exemption full accounts made up to 30 June 2015
12 April 2016Total exemption full accounts made up to 30 June 2015
22 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 170
22 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 170
19 June 2015Director's details changed for Mr Gareth Paul Hayward on 19 June 2015
19 June 2015Director's details changed for Mr Gareth Paul Hayward on 19 June 2015
19 June 2015Director's details changed for Mr Christopher David Padayachee on 19 June 2015
19 June 2015Director's details changed for Mr Christopher David Padayachee on 19 June 2015
27 March 2015Total exemption full accounts made up to 30 June 2014
27 March 2015Total exemption full accounts made up to 30 June 2014
19 March 2015Amended total exemption full accounts made up to 30 June 2012
19 March 2015Amended total exemption full accounts made up to 30 June 2011
19 March 2015Amended total exemption full accounts made up to 30 June 2011
19 March 2015Amended total exemption full accounts made up to 30 June 2012
22 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 170
22 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 170
16 April 2014Appointment of Graham Bartholomew Limited as a secretary
16 April 2014Appointment of Graham Bartholomew Limited as a secretary
5 March 2014Termination of appointment of Jj Homes (Properties) Limited as a secretary
5 March 2014Termination of appointment of Jj Homes (Properties) Limited as a secretary
5 March 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 5 March 2014
5 March 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 5 March 2014
5 March 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 5 March 2014
4 December 2013Total exemption small company accounts made up to 30 June 2013
4 December 2013Total exemption small company accounts made up to 30 June 2013
23 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
20 December 2012Full accounts made up to 30 June 2012
20 December 2012Full accounts made up to 30 June 2012
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
21 December 2011Full accounts made up to 30 June 2011
21 December 2011Full accounts made up to 30 June 2011
18 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
18 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
10 November 2010Full accounts made up to 30 June 2010
10 November 2010Full accounts made up to 30 June 2010
16 July 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey Sms 3Jg on 16 July 2010
16 July 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey Sms 3Jg on 16 July 2010
16 July 2010Secretary's details changed for Jj Homes Properties Limited on 23 June 2010
16 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
16 July 2010Secretary's details changed for Jj Homes Properties Limited on 23 June 2010
16 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
16 July 2010Director's details changed for Gareth Paul Hayward on 23 June 2010
16 July 2010Director's details changed for Gareth Paul Hayward on 23 June 2010
24 November 2009Full accounts made up to 30 June 2009
24 November 2009Full accounts made up to 30 June 2009
23 June 2009Return made up to 23/06/09; full list of members
23 June 2009Return made up to 23/06/09; full list of members
6 March 2009Full accounts made up to 30 June 2008
6 March 2009Full accounts made up to 30 June 2008
9 July 2008Return made up to 23/06/08; full list of members
9 July 2008Return made up to 23/06/08; full list of members
17 June 2008Full accounts made up to 30 June 2007
17 June 2008Full accounts made up to 30 June 2007
14 December 2007New secretary appointed
14 December 2007Registered office changed on 14/12/07 from: phoenix house 11 wellesley road croydon CR0 2NW
14 December 2007New secretary appointed
14 December 2007Registered office changed on 14/12/07 from: phoenix house 11 wellesley road croydon CR0 2NW
14 December 2007Secretary resigned
14 December 2007Secretary resigned
20 July 2007Return made up to 23/06/07; full list of members
20 July 2007Return made up to 23/06/07; full list of members
6 January 2007Full accounts made up to 30 June 2006
6 January 2007Full accounts made up to 30 June 2006
22 November 2006New secretary appointed
22 November 2006Secretary resigned
22 November 2006Secretary resigned
22 November 2006New secretary appointed
10 July 2006Return made up to 23/06/06; change of members
10 July 2006Return made up to 23/06/06; change of members
23 January 2006Director resigned
23 January 2006Director resigned
15 December 2005Full accounts made up to 30 June 2005
15 December 2005Full accounts made up to 30 June 2005
23 August 2005Return made up to 23/06/05; change of members
23 August 2005Return made up to 23/06/05; change of members
12 July 2005New director appointed
12 July 2005Accounts for a medium company made up to 30 June 2004
12 July 2005New director appointed
12 July 2005Accounts for a medium company made up to 30 June 2004
17 November 2004Return made up to 23/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/11/04
  • 363(288) ‐ Director's particulars changed
17 November 2004Return made up to 23/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/11/04
  • 363(288) ‐ Director's particulars changed
15 November 2004Secretary resigned
15 November 2004Secretary resigned
28 October 2004New secretary appointed
28 October 2004New secretary appointed
2 December 2003Full accounts made up to 30 June 2003
2 December 2003Full accounts made up to 30 June 2003
24 September 2003Full accounts made up to 30 June 2002
24 September 2003Full accounts made up to 30 June 2002
11 September 2003New secretary appointed
11 September 2003Secretary resigned;director resigned
11 September 2003New director appointed
11 September 2003New director appointed
11 September 2003Secretary resigned;director resigned
11 September 2003New secretary appointed
18 July 2003Return made up to 23/06/03; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/07/03
18 July 2003Return made up to 23/06/03; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/07/03
1 August 2002Return made up to 23/06/02; change of members
1 August 2002Return made up to 23/06/02; change of members
1 May 2002Full accounts made up to 30 June 2001
1 May 2002Full accounts made up to 30 June 2001
5 September 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/01
5 September 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/01
20 September 2000Full accounts made up to 30 June 2000
20 September 2000Full accounts made up to 30 June 2000
17 August 2000Return made up to 23/06/00; full list of members
17 August 2000Return made up to 23/06/00; full list of members
18 July 2000Director resigned
18 July 2000Director resigned
20 December 1999Full accounts made up to 30 June 1999
20 December 1999Full accounts made up to 30 June 1999
24 September 1999Director resigned
24 September 1999Director resigned
6 July 1999Return made up to 23/06/99; change of members
  • 363(287) ‐ Registered office changed on 06/07/99
  • 363(288) ‐ Director's particulars changed
6 July 1999Return made up to 23/06/99; change of members
  • 363(287) ‐ Registered office changed on 06/07/99
  • 363(288) ‐ Director's particulars changed
24 December 1998Full accounts made up to 30 June 1998
24 December 1998Full accounts made up to 30 June 1998
10 November 1998Return made up to 23/06/98; change of members; amend
10 November 1998Return made up to 23/06/98; change of members; amend
5 August 1998Secretary resigned
5 August 1998New secretary appointed
5 August 1998Secretary resigned
5 August 1998New secretary appointed
24 June 1998Return made up to 23/06/98; change of members
24 June 1998Return made up to 23/06/98; change of members
11 November 1997Full accounts made up to 30 June 1997
11 November 1997Full accounts made up to 30 June 1997
20 October 1997Director resigned
20 October 1997Director resigned
20 October 1997Director resigned
20 October 1997New director appointed
20 October 1997New director appointed
20 October 1997New director appointed
20 October 1997New director appointed
20 October 1997New director appointed
20 October 1997Director resigned
20 October 1997Director resigned
20 October 1997Director resigned
20 October 1997Director resigned
20 October 1997New director appointed
20 October 1997Director resigned
20 October 1997New director appointed
20 October 1997Director resigned
20 October 1997New director appointed
20 October 1997Director resigned
20 October 1997Director resigned
20 October 1997Director resigned
20 October 1997New director appointed
20 October 1997New director appointed
30 July 1997Return made up to 23/06/97; full list of members
30 July 1997New secretary appointed
30 July 1997New secretary appointed
30 July 1997Return made up to 23/06/97; full list of members
22 July 1997Director's particulars changed
22 July 1997Director's particulars changed
12 May 1997Ad 16/08/96--------- £ si 1@5=5 £ ic 165/170
12 May 1997Ad 16/08/96--------- £ si 1@5=5 £ ic 165/170
9 May 1997Ad 30/04/97--------- £ si 1@5=5 £ ic 160/165
9 May 1997Ad 30/04/97--------- £ si 1@5=5 £ ic 160/165
8 April 1997Ad 24/03/97-28/03/97 £ si 1@5=5 £ ic 155/160
8 April 1997Ad 24/03/97-28/03/97 £ si 1@5=5 £ ic 155/160
5 March 1997Ad 24/02/97-28/02/97 £ si 1@5=5 £ ic 145/150
5 March 1997Ad 24/02/97-28/02/97 £ si 1@5=5 £ ic 145/150
23 January 1997Ad 13/01/97-17/01/97 £ si 1@5=5 £ ic 140/145
23 January 1997Ad 13/01/97-17/01/97 £ si 1@5=5 £ ic 140/145
31 December 1996Ad 16/12/96-20/12/96 £ si 5@5=25 £ ic 115/140
31 December 1996Ad 16/12/96-20/12/96 £ si 5@5=25 £ ic 115/140
18 December 1996Ad 09/12/96-13/12/96 £ si 2@5=10 £ ic 105/115
18 December 1996Ad 09/12/96-13/12/96 £ si 2@5=10 £ ic 105/115
12 December 1996Ad 02/12/96-06/12/96 £ si 5@5=25 £ ic 80/105
12 December 1996Ad 02/12/96-06/12/96 £ si 5@5=25 £ ic 80/105
22 October 1996Full accounts made up to 30 June 1996
22 October 1996Full accounts made up to 30 June 1996
8 October 1996Director resigned
8 October 1996Director resigned
25 September 1996Ad 16/09/96-20/09/96 £ si 1@5=5 £ ic 75/80
25 September 1996Ad 16/09/96-20/09/96 £ si 1@5=5 £ ic 75/80
5 September 1996Ad 30/08/96--------- £ si 1@5=5 £ ic 70/75
5 September 1996Ad 30/08/96--------- £ si 1@5=5 £ ic 70/75
2 September 1996Ad 19/08/96-23/08/96 £ si 2@5=10 £ ic 60/70
2 September 1996Ad 19/08/96-23/08/96 £ si 2@5=10 £ ic 60/70
23 August 1996Ad 12/08/96-16/08/96 £ si 1@5=5 £ ic 55/60
23 August 1996Ad 12/08/96-16/08/96 £ si 1@5=5 £ ic 55/60
16 August 1996Ad 05/08/96-09/08/96 £ si 2@5=10 £ ic 45/55
16 August 1996Ad 05/08/96-09/08/96 £ si 2@5=10 £ ic 45/55
26 July 1996New director appointed
26 July 1996New director appointed
23 July 1996New director appointed
23 July 1996New director appointed
21 July 1996New director appointed
21 July 1996New director appointed
7 July 1996Return made up to 23/06/96; full list of members
7 July 1996Return made up to 23/06/96; full list of members
3 June 1996Ad 24/05/96--------- £ si 1@5=5 £ ic 32/37
3 June 1996Ad 24/05/96--------- £ si 1@5=5 £ ic 32/37
2 March 1996Ad 19/02/96-23/02/96 £ si 1@5=5 £ ic 27/32
2 March 1996Ad 19/02/96-23/02/96 £ si 1@5=5 £ ic 27/32
11 February 1996Ad 22/01/96-26/01/96 £ si 1@5=5 £ ic 22/27
11 February 1996Ad 22/01/96-26/01/96 £ si 1@5=5 £ ic 22/27
20 October 1995Ad 09/10/95-13/10/95 premium £ si 1@5=5 £ ic 7/12
20 October 1995Ad 09/10/95-13/10/95 premium £ si 1@5=5 £ ic 7/12
11 October 1995Ad 25/09/95-29/09/95 £ si 1@5=5 £ ic 2/7
11 October 1995Ad 25/09/95-29/09/95 £ si 1@5=5 £ ic 2/7
9 August 1995Director resigned;new director appointed
9 August 1995New director appointed
9 August 1995Secretary resigned;new secretary appointed
9 August 1995New director appointed
9 August 1995Registered office changed on 09/08/95 from: 33 crwys road cardiff CF2 4YF
9 August 1995Accounting reference date notified as 30/06
9 August 1995Director resigned;new director appointed
9 August 1995Secretary resigned;new secretary appointed
9 August 1995Director resigned;new director appointed
9 August 1995New director appointed
9 August 1995Accounting reference date notified as 30/06
9 August 1995Registered office changed on 09/08/95 from: 33 crwys road cardiff CF2 4YF
9 August 1995New director appointed
9 August 1995Director resigned;new director appointed
23 June 1995Incorporation
23 June 1995Incorporation
Sign up now to grow your client base. Plans & Pricing