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) |
---|---|---|---|
04 Jan 2017 | AD01 | Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS to St Johns Chambers Love Street Chester CH1 1QN on 4 January 2017 | |
21 Dec 2016 | TM01 | Termination of appointment of Martyn Carter-Clarke as a director on 21 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Helen Clarke as a director on 21 December 2016 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
21 Dec 2016 | TM02 | Termination of appointment of Helen Clarke as a secretary on 21 December 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
18 Aug 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
28 Jul 2015 | AA | Total exemption full accounts made up to 24 March 2015 | |
22 Jul 2014 | AR01 | Annual return made up to 1 June 2014 with full list of shareholders | |
22 Jul 2014 | CH01 | Director's details changed for Helen Clarke on 22 July 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Jonathan Richard Stobbs on 22 July 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Martyn Carter-Clarke on 22 July 2014 | |
07 Jul 2014 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 7 July 2014 | |
08 May 2014 | AA | Accounts for a dormant company made up to 24 March 2014 | |
18 Jul 2013 | AA | Accounts for a dormant company made up to 24 March 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
28 Nov 2012 | AA | Accounts for a dormant company made up to 24 March 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 24 March 2011 | |
18 Aug 2011 | TM01 | Termination of appointment of Peter Perchard as a director | |
18 Aug 2011 | TM01 | Termination of appointment of Gwendoline Perchard as a director | |
15 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |