THE BEECHES HOUSING MANAGEMENT COMPANY LIMITED
Company number 02324251
- Company Overview for THE BEECHES HOUSING MANAGEMENT COMPANY LIMITED (02324251)
- Filing history for THE BEECHES HOUSING MANAGEMENT COMPANY LIMITED (02324251)
- People for THE BEECHES HOUSING MANAGEMENT COMPANY LIMITED (02324251)
- More for THE BEECHES HOUSING MANAGEMENT COMPANY LIMITED (02324251)
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) |
---|---|---|---|
05 Apr 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
05 Apr 2018 | AP04 | Appointment of Firstport Secretarial Limited as a secretary on 5 April 2018 | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Sep 2017 | TM02 | Termination of appointment of Pentland Estate Management as a secretary on 25 September 2017 | |
25 Sep 2017 | AD01 | Registered office address changed from C/O Pentland Estate Management Specialist Services Building Leicester Road Wolvey Hinckley Leicestershire LE10 3JF to C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX on 25 September 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
29 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
25 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
26 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
23 Dec 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
12 Mar 2014 | AP01 | Appointment of Mr John Robert Lee as a director | |
11 Mar 2014 | AP04 | Appointment of Pentland Estate Management as a secretary | |
11 Mar 2014 | AD01 | Registered office address changed from Lyndale House Ervington Court Meridian Business Park Leicester LE19 1WL United Kingdom on 11 March 2014 | |
07 Mar 2014 | TM01 | Termination of appointment of Janet Hicks as a director | |
07 Mar 2014 | TM01 | Termination of appointment of Janet Hicks as a director | |
07 Mar 2014 | TM01 | Termination of appointment of Derrick Hicks as a director | |
06 Mar 2014 | TM02 | Termination of appointment of Janet Hicks as a secretary | |
06 Mar 2014 | TM02 | Termination of appointment of Janet Hicks as a secretary | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Sep 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 31 May 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
26 Feb 2013 | AD01 | Registered office address changed from 7 Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom on 26 February 2013 |