Advanced company searchLink opens in new window

BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED

Company number 00968760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Apr 2019 TM01 Termination of appointment of Samuel White as a director on 20 April 2019
23 Apr 2019 TM01 Termination of appointment of Kenneth Roderick Mclaren Dickson as a director on 20 April 2019
26 Mar 2019 AP01 Appointment of Mr Anthony Elkington as a director on 21 March 2019
26 Mar 2019 TM01 Termination of appointment of Rosemary Green as a director on 15 March 2019
18 Sep 2018 TM01 Termination of appointment of Elizabeth Anne Hobbs as a director on 10 September 2018
16 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
24 Jul 2018 AP01 Appointment of Mrs Jennifer Margaret Gill as a director on 13 July 2018
26 Jun 2018 AP01 Appointment of Ms Susan Maybelle Cammish as a director on 19 June 2018
25 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
25 Jul 2017 PSC08 Notification of a person with significant control statement
22 Jun 2017 AP01 Appointment of Mr Peter Richard Thwaite as a director on 10 June 2017
22 Jun 2017 AP01 Appointment of Mr Samuel White as a director on 20 June 2017
09 May 2017 AA Total exemption full accounts made up to 31 December 2016
02 May 2017 TM01 Termination of appointment of Shirley Anne Fatkin as a director on 20 April 2017
02 May 2017 TM01 Termination of appointment of Christina Westell as a director on 20 April 2017
19 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 112
19 Jul 2016 CH01 Director's details changed for Marie Yvonne Denise Stead on 28 June 2016
19 Jul 2016 CH01 Director's details changed for Christina Westell on 28 June 2016
19 Jul 2016 CH01 Director's details changed for Miss Rosemary Green on 28 June 2016
19 Jul 2016 CH01 Director's details changed for Shirley Anne Fatkin on 28 June 2016
19 Jul 2016 CH01 Director's details changed for Harold John Taylor on 28 June 2016
23 Jun 2016 TM02 Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016
23 Jun 2016 AP03 Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016
11 May 2016 AA Total exemption small company accounts made up to 31 December 2015