BEVERLEY COURT (JESMOND ROAD) MANAGEMENT COMPANY LIMITED
Company number 02390926
- Company Overview for BEVERLEY COURT (JESMOND ROAD) MANAGEMENT COMPANY LIMITED (02390926)
- Filing history for BEVERLEY COURT (JESMOND ROAD) MANAGEMENT COMPANY LIMITED (02390926)
- People for BEVERLEY COURT (JESMOND ROAD) MANAGEMENT COMPANY LIMITED (02390926)
- More for BEVERLEY COURT (JESMOND ROAD) MANAGEMENT COMPANY LIMITED (02390926)
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) |
---|---|---|---|
20 Dec 2024 | AA | Accounts for a dormant company made up to 24 March 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
11 Apr 2024 | CH01 | Director's details changed for Ms Sarah Butt on 11 April 2024 | |
17 Oct 2023 | AD01 | Registered office address changed from 15 Lower Bridge Street Chester Cheshire CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 17 October 2023 | |
25 Sep 2023 | AA | Accounts for a dormant company made up to 24 March 2023 | |
14 Sep 2023 | AP01 | Appointment of Ms Sarah Butt as a director on 14 September 2023 | |
14 Sep 2023 | TM01 | Termination of appointment of Jonathan Richard Stobbs as a director on 14 September 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 24 March 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
11 Oct 2021 | AA | Total exemption full accounts made up to 24 March 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
02 Jun 2021 | PSC07 | Cessation of Geoffrey Ball as a person with significant control on 4 May 2021 | |
07 Sep 2020 | AA | Total exemption full accounts made up to 24 March 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Geoffrey Ball as a director on 16 June 2020 | |
19 Jun 2020 | AD01 | Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester Cheshire CH1 1RS on 19 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 24 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 24 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 24 March 2017 | |
25 Aug 2017 | PSC01 | Notification of Geoffrey Ball as a person with significant control on 16 June 2017 | |
25 Aug 2017 | AP01 | Appointment of Mr Geoffrey Ball as a director on 16 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates |