BEECHWOOD SPINNEY MANAGEMENT COMPANY LIMITED
Company number 01111642
- Company Overview for BEECHWOOD SPINNEY MANAGEMENT COMPANY LIMITED (01111642)
- Filing history for BEECHWOOD SPINNEY MANAGEMENT COMPANY LIMITED (01111642)
- People for BEECHWOOD SPINNEY MANAGEMENT COMPANY LIMITED (01111642)
- Charges for BEECHWOOD SPINNEY MANAGEMENT COMPANY LIMITED (01111642)
- More for BEECHWOOD SPINNEY MANAGEMENT COMPANY LIMITED (01111642)
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 27 November 2018 with updates | |
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
|
|
01 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 |