- 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 Jun 2019 | TM01 | Termination of appointment of Jeffrey Nightingale as a director on 19 June 2019 | |
04 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
25 Jan 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
10 Jan 2017 | AD01 | Registered office address changed from 2 Meadow Park Stoke Mandeville Aylesbury Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 10 January 2017 | |
30 Sep 2016 | TM01 | Termination of appointment of Sybil Erica Box as a director on 30 September 2016 | |
30 Sep 2016 | AP01 | Appointment of Mrs Ann Margaret Neville as a director on 30 September 2016 | |
30 Sep 2016 | AP01 | Appointment of Mr Jeffrey Nightingale as a director on 30 September 2016 | |
20 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Aug 2015 | AR01 | Annual return made up to 16 August 2015 no member list | |
19 Aug 2015 | TM01 | Termination of appointment of Anne Mary Bissell as a director on 5 June 2014 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Aug 2014 | AR01 | Annual return made up to 16 August 2014 no member list | |
18 Aug 2014 | TM01 | Termination of appointment of Joyce Mazey Cave as a director on 31 December 2013 | |
05 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Sep 2013 | AP01 | Appointment of Mrs Anne Mary Bissell as a director | |
10 Sep 2013 | TM01 | Termination of appointment of Marjorie Jones as a director | |
16 Aug 2013 | AR01 | Annual return made up to 16 August 2013 no member list | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Dec 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 16 August 2012 no member list | |
17 Aug 2012 | AD02 | Register inspection address has been changed from C/O Terry Cave 3 Beechwood Court 3 Beechwood Court Coventry West Midlands CV5 6AE United Kingdom |