Advanced company searchLink opens in new window

BEACONSFIELD COURT (CHELTENHAM) MANAGEMENT LIMITED

Company number 01181821

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)
08 Jan 2018 TM02 Termination of appointment of Hml Company Secretarial Services Limted as a secretary on 31 December 2017
05 Jan 2018 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Young & Gilling 3 Crescent Terrace Cheltenham Glose GL50 3PE on 5 January 2018
11 Aug 2017 TM01 Termination of appointment of Nicholas Robin Hurley as a director on 10 August 2017
11 Aug 2017 TM01 Termination of appointment of Linda Helen Hurley as a director on 10 August 2017
19 Jun 2017 AP01 Appointment of Mrs Monique Helene Bernard as a director on 20 May 2017
19 Jun 2017 AP01 Appointment of Mr Nicholas Robin Hurley as a director on 10 June 2017
19 Jun 2017 AP01 Appointment of Mrs Linda Helen Hurley as a director on 10 June 2017
05 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
24 May 2017 AA Total exemption full accounts made up to 31 December 2016
19 May 2017 TM01 Termination of appointment of David John Thorp as a director on 9 May 2017
19 Jan 2017 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 19 January 2017
19 Jan 2017 AD01 Registered office address changed from Hml Coupe 7 Rodney Road Cheltenham GL50 1HX England to 94 Park Lane Croydon Surrey CR0 1JB on 19 January 2017
19 Jan 2017 TM02 Termination of appointment of Johanne Elizabeth Coupe as a secretary on 19 January 2017
19 Jan 2017 AP04 Appointment of Hml Company Secretarial Services Limted as a secretary on 19 January 2017
19 Jan 2017 TM02 Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017
15 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 80
08 Jun 2016 AD01 Registered office address changed from Daisy Estate Managers Ltd 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to Hml Coupe 7 Rodney Road Cheltenham GL50 1HX on 8 June 2016
25 Jul 2015 AP04 Appointment of Coupe Property Consultants Ltd as a secretary on 1 July 2015
17 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 80
08 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AP01 Appointment of Maj (Rtd) David John Thorp as a director on 15 January 2015
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jul 2014 TM01 Termination of appointment of Raymond John Buckley as a director on 30 June 2014
22 Jul 2014 AP03 Appointment of Mrs Johanne Elizabeth Coupe as a secretary on 1 December 2013