BEECHSIDE RESIDENTIAL CARE HOME LIMITED
Company number 02307836
- Company Overview for BEECHSIDE RESIDENTIAL CARE HOME LIMITED (02307836)
- Filing history for BEECHSIDE RESIDENTIAL CARE HOME LIMITED (02307836)
- People for BEECHSIDE RESIDENTIAL CARE HOME LIMITED (02307836)
- Charges for BEECHSIDE RESIDENTIAL CARE HOME LIMITED (02307836)
- More for BEECHSIDE RESIDENTIAL CARE HOME LIMITED (02307836)
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) |
---|---|---|---|
09 Jun 2014 | AD01 | Registered office address changed from C/O Gibson Schofield Ltd Unit 5 Enterprise Greenhouse Salisbury Street St. Helens Merseyside WA10 1FY on 9 June 2014 | |
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
29 Apr 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 31 August 2012 | |
28 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
06 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
06 Nov 2012 | AD01 | Registered office address changed from C/O Gibson Scofield Ltd Unit 15 Enterprise Greenhouse Salisbury Street Off Chalon Way St. Helens Merseyside WA10 1FY on 6 November 2012 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
15 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
30 Apr 2010 | AD01 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4JB on 30 April 2010 | |
09 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Mr John Waterson on 31 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Mr Keith Thomas Waterson on 31 October 2009 | |
20 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2008 | 363a | Return made up to 31/10/08; full list of members | |
18 Nov 2008 | 353 | Location of register of members | |
18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from 88 beech lane, menlove avenue calderstones liverpool merseyside L18 3ER | |
14 Nov 2008 | 288b | Appointment terminated director and secretary alan thompson | |
14 Nov 2008 | 288b | Appointment terminated director eileen charles | |
14 Nov 2008 | 288b | Appointment terminated director valerie henderson |