- Company Overview for BEECHWOOD COURT (COVENTRY) LTD. (00747160)
- Filing history for BEECHWOOD COURT (COVENTRY) LTD. (00747160)
- People for BEECHWOOD COURT (COVENTRY) LTD. (00747160)
- More for BEECHWOOD COURT (COVENTRY) LTD. (00747160)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
01 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Jun 2024 | TM01 | Termination of appointment of George Matthew as a director on 3 June 2024 | |
23 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
12 Jul 2023 | AP01 | Appointment of Mr Mitul Patel as a director on 3 July 2023 | |
08 Jun 2023 | TM01 | Termination of appointment of Jeanette Oldarce as a director on 8 June 2023 | |
22 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
11 May 2023 | AP01 | Appointment of Mr Graham Martin Barnes as a director on 20 April 2023 | |
24 Aug 2022 | AD02 | Register inspection address has been changed from 2 Meadow Park Stoke Mandeville Aylesbury Buckinghamshire HP22 5XH United Kingdom to C/O Loveitts Warwick Row Coventry West Midlands CV1 1DY | |
24 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
21 Jun 2022 | TM02 | Termination of appointment of Barnsdales Limited Incorporating Blake Pm Ltd as a secretary on 21 June 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of Ann Margaret Neville as a director on 21 June 2022 | |
17 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
27 Aug 2021 | AP01 | Appointment of Mrs Jeanette Oldarce as a director on 27 August 2021 | |
27 Aug 2021 | AD01 | Registered office address changed from 4 Sidings Court Doncaster South Yorkshire DN4 5NU England to 29 Warwick Row Coventry CV1 1DY on 27 August 2021 | |
27 Aug 2021 | AP01 | Appointment of Mr George Matthew as a director on 27 August 2021 | |
06 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
10 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Jul 2020 | CH04 | Secretary's details changed for Blake Property Management Limited on 28 July 2020 | |
20 May 2020 | AP01 | Appointment of Mr Terence Tom Throne as a director on 19 May 2020 | |
12 May 2020 | TM01 | Termination of appointment of Myra Delphine Gutteridge as a director on 10 May 2020 | |
13 Nov 2019 | AD01 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England to 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 13 November 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates |