- Company Overview for BEACONSFIELD COURT LIMITED (01497599)
- Filing history for BEACONSFIELD COURT LIMITED (01497599)
- People for BEACONSFIELD COURT LIMITED (01497599)
- More for BEACONSFIELD COURT LIMITED (01497599)
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 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Feb 2014 | AP01 | Appointment of Mrs Susan Angela Goddard as a director | |
21 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
13 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Feb 2013 | TM01 | Termination of appointment of Winifred Mason as a director | |
23 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
19 Dec 2012 | TM01 | Termination of appointment of Douglas Nayler as a director | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
03 Aug 2011 | AP01 | Appointment of Mrs Janet Margaret Pratt as a director | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Feb 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Peter Thomas Corrigan on 3 February 2010 | |
03 Feb 2010 | CH01 | Director's details changed for Winifred Ivy Mason on 3 February 2010 | |
03 Feb 2010 | CH01 | Director's details changed for Captain Douglas Leonard Nayler on 3 February 2010 | |
27 Sep 2009 | 287 | Registered office changed on 27/09/2009 from, overfield house, 373 sutton road, walsall, west midlands, WS5 3AS | |
11 May 2009 | 288b | Appointment terminated secretary stephen facer | |
01 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Mar 2009 | 288b | Appointment terminated director thelma beebee | |
10 Mar 2009 | 288a | Director appointed peter thomas corrigan | |
12 Feb 2009 | 363a | Return made up to 14/01/09; full list of members |