Established in 2008, Bethany Court (Cornwall) Management Company Ltd has its registered office in Wadebridge, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Greaves, Ila Elizabeth, Jenkin, Owen Matthew in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JENKIN, Owen Matthew | 04 January 2008 | 05 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREAVES, Ila Elizabeth | 03 July 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 10 September 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 05 September 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 14 September 2016 | |
AR01 - Annual Return | 06 January 2016 | |
AA - Annual Accounts | 03 September 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AD01 - Change of registered office address | 22 January 2014 | |
AD01 - Change of registered office address | 22 January 2014 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 25 January 2013 | |
CH01 - Change of particulars for director | 25 January 2013 | |
CH03 - Change of particulars for secretary | 25 January 2013 | |
AA - Annual Accounts | 20 July 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AD01 - Change of registered office address | 24 January 2012 | |
AA - Annual Accounts | 08 June 2011 | |
AA01 - Change of accounting reference date | 28 April 2011 | |
AR01 - Annual Return | 21 January 2011 | |
CH01 - Change of particulars for director | 21 January 2011 | |
AD01 - Change of registered office address | 21 January 2011 | |
AR01 - Annual Return | 03 June 2010 | |
AA - Annual Accounts | 03 June 2010 | |
TM01 - Termination of appointment of director | 30 March 2010 | |
TM02 - Termination of appointment of secretary | 30 March 2010 | |
DISS40 - Notice of striking-off action discontinued | 30 March 2010 | |
AA - Annual Accounts | 29 March 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 March 2010 | |
AP03 - Appointment of secretary | 17 November 2009 | |
AP01 - Appointment of director | 17 November 2009 | |
AD01 - Change of registered office address | 17 November 2009 | |
363a - Annual Return | 19 January 2009 | |
288b - Notice of resignation of directors or secretaries | 19 January 2009 | |
288a - Notice of appointment of directors or secretaries | 17 March 2008 | |
288b - Notice of resignation of directors or secretaries | 14 January 2008 | |
NEWINC - New incorporation documents | 04 January 2008 |