Advanced company searchLink opens in new window

THE BEECHES HOUSING MANAGEMENT COMPANY LIMITED

Company number 02324251

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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