BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED
Company number 00968760
- Company Overview for BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED (00968760)
- Filing history for BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED (00968760)
- People for BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED (00968760)
- More for BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED (00968760)
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
|
|
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 |