BEECHWOOD (BLOCK O) MANAGEMENT COMPANY LIMITED
Company number 02470297
- Company Overview for BEECHWOOD (BLOCK O) MANAGEMENT COMPANY LIMITED (02470297)
- Filing history for BEECHWOOD (BLOCK O) MANAGEMENT COMPANY LIMITED (02470297)
- People for BEECHWOOD (BLOCK O) MANAGEMENT COMPANY LIMITED (02470297)
- More for BEECHWOOD (BLOCK O) MANAGEMENT COMPANY LIMITED (02470297)
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 Feb 2016 | CH04 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 | |
04 Feb 2016 | AD01 | Registered office address changed from C/O Om Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 4 February 2016 | |
21 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
28 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
04 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 Apr 2012 | AP04 | Appointment of Peverel Secretarial Limited as a secretary | |
23 Apr 2012 | TM02 | Termination of appointment of Om Property Management Limited as a secretary | |
16 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
03 Jan 2012 | TM01 | Termination of appointment of Kris Tay as a director | |
14 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
16 Jun 2011 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
07 Oct 2010 | TM01 | Termination of appointment of Peverel Nominee Services Limited as a director | |
07 Oct 2010 | AP01 | Appointment of Ms Kris Seo Tay as a director | |
07 Oct 2010 | AP01 | Appointment of Mr Oluleke Osoba as a director | |
29 Sep 2010 | AP01 | Appointment of Mr Muhunthan Balasegaram as a director | |
03 Aug 2010 | AP02 | Appointment of Peverel Nominee Services Limited as a director | |
03 Aug 2010 | AP04 | Appointment of Om Property Management Limited as a secretary | |
03 Aug 2010 | TM02 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary | |
03 Aug 2010 | TM01 | Termination of appointment of County Estate Directors Services Limited as a director |