BEECH COURT (FALLOWFIELD FLATS) LIMITED
Company number 01120487
- Company Overview for BEECH COURT (FALLOWFIELD FLATS) LIMITED (01120487)
- Filing history for BEECH COURT (FALLOWFIELD FLATS) LIMITED (01120487)
- People for BEECH COURT (FALLOWFIELD FLATS) LIMITED (01120487)
- More for BEECH COURT (FALLOWFIELD FLATS) LIMITED (01120487)
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) |
---|---|---|---|
11 Dec 2014 | CH04 | Secretary's details changed for Stuarts Limited on 11 December 2014 | |
07 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
01 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
28 Apr 2014 | TM01 | Termination of appointment of Nicholas Colin as a director | |
17 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
05 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
15 Feb 2013 | AP04 | Appointment of Stuarts Limited as a secretary | |
08 Jan 2013 | AD01 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 8 January 2013 | |
08 Jan 2013 | TM02 | Termination of appointment of Premier Estates Limited as a secretary | |
27 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
03 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
02 Aug 2012 | CH01 | Director's details changed for Patrick James Myers on 27 July 2012 | |
02 Aug 2012 | CH01 | Director's details changed for Georgina Crosswell on 27 July 2012 | |
24 Feb 2012 | AP01 | Appointment of Patrick James Myers as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Joan Fletcher as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Michael Topple as a director | |
16 Dec 2011 | AP01 | Appointment of Georgina Crosswell as a director | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
16 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
07 Dec 2010 | AP01 | Appointment of Mr Alistair John Nicholls as a director | |
29 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
13 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
12 Aug 2010 | CH04 | Secretary's details changed for Premier Estates Limited on 26 July 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Michael Topple on 26 July 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Shirley Mcintyre Rheubottom on 26 July 2010 |