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) |
---|---|---|---|
03 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
04 Sep 2014 | TM01 | Termination of appointment of Mark Mcgrath as a director on 13 August 2014 | |
29 Jul 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
18 Dec 2013 | AP01 | Appointment of Louise Selley as a director | |
29 Nov 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
09 Aug 2013 | AP01 | Appointment of Lee Christopher Anderson as a director | |
15 Jul 2013 | AAMD | Amended accounts made up to 30 April 2013 | |
21 May 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
03 Jul 2012 | TM01 | Termination of appointment of Julia Kitteringham as a director | |
22 Jun 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
09 Jun 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
28 Jan 2011 | AP01 | Appointment of Julia Kitteringham as a director | |
24 Dec 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
17 Jun 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
11 May 2010 | AD01 | Registered office address changed from the Spinney Beechwood Close Hertford Hertfordshire SG13 7JR on 11 May 2010 | |
30 Mar 2010 | TM01 | Termination of appointment of Murray Walker as a director | |
19 Jan 2010 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Peter James Mahoney on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Trevor David Fillary on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Robert Brian Cranstone on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Murray Andrew Chisholm Walker on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Stevens John Aillud on 19 January 2010 | |
19 Jan 2010 | CH04 | Secretary's details changed for Fairfield Company Secretaries Limited on 19 January 2010 |