Advanced company searchLink opens in new window

BEECH COURT (FALLOWFIELD FLATS) LIMITED

Company number 01120487

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)
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
  • GBP 16
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
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