Advanced company searchLink opens in new window

BEECHWOOD SPINNEY MANAGEMENT COMPANY LIMITED

Company number 01111642

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)
04 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with updates
05 Nov 2018 AP01 Appointment of Mr Rodney Alfred Boyce as a director on 5 November 2018
12 Oct 2018 AP01 Appointment of Mr Richard David Michael Gray as a director on 7 October 2018
11 Oct 2018 TM01 Termination of appointment of Frances Mortimore as a director on 7 October 2018
10 Oct 2018 AP01 Appointment of Mr Ian Andrew Wright as a director on 7 October 2018
20 Jun 2018 TM01 Termination of appointment of Rodney Alfred Boyce as a director on 20 June 2018
01 Jun 2018 AA Total exemption full accounts made up to 30 April 2018
28 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with updates
12 Jun 2017 AP01 Appointment of Mr Rodney Alfred Boyce as a director on 7 June 2017
12 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
07 Jun 2017 TM01 Termination of appointment of Lee Christopher Anderson as a director on 7 June 2017
28 Apr 2017 AP01 Appointment of Ms Frances Mortimore as a director on 21 April 2017
28 Apr 2017 AP01 Appointment of Mr Robert Hamilton as a director on 21 April 2017
19 Apr 2017 TM01 Termination of appointment of Stevens John Aillud as a director on 19 April 2017
20 Jan 2017 AP04 Appointment of Springfield Secretaries Limited as a secretary on 1 September 2016
13 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
12 Dec 2016 TM01 Termination of appointment of Robert Brian Cranstone as a director on 23 November 2016
13 Oct 2016 AD01 Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU to C/O C/O Springfield Secretaries Ltd Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR on 13 October 2016
10 Oct 2016 TM02 Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 1 October 2016
10 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
22 Feb 2016 TM01 Termination of appointment of Louise Selley as a director on 22 February 2016
29 Jan 2016 TM01 Termination of appointment of Trevor David Fillary as a director on 29 January 2016
11 Jan 2016 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 36
01 May 2015 AA Accounts for a dormant company made up to 30 April 2015
03 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 36