BEAMSLEY HOUSE MANAGEMENT COMPANY LIMITED
Company number 02586425
- Company Overview for BEAMSLEY HOUSE MANAGEMENT COMPANY LIMITED (02586425)
- Filing history for BEAMSLEY HOUSE MANAGEMENT COMPANY LIMITED (02586425)
- People for BEAMSLEY HOUSE MANAGEMENT COMPANY LIMITED (02586425)
- More for BEAMSLEY HOUSE MANAGEMENT COMPANY LIMITED (02586425)
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) |
---|---|---|---|
14 Aug 2017 | AD01 | Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 14 August 2017 | |
13 Aug 2017 | TM02 | Termination of appointment of James Steven Oddy as a secretary on 11 August 2017 | |
13 Aug 2017 | AP03 | Appointment of Mr Andrew David Earnshaw as a secretary on 11 August 2017 | |
13 Aug 2017 | TM01 | Termination of appointment of James Steven Oddy as a director on 11 August 2017 | |
13 Aug 2017 | TM01 | Termination of appointment of John Susan Naylor as a director on 11 August 2017 | |
13 Aug 2017 | TM01 | Termination of appointment of Andrew David Earnshaw as a director on 11 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Mary Alison Lewis as a director on 30 July 2017 | |
10 Apr 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
30 Mar 2017 | AP01 | Appointment of Miss Mary Alison Lewis as a director on 20 March 2017 | |
28 Mar 2017 | AP01 | Appointment of Miss Eileen Margaret Hilton as a director on 16 March 2017 | |
28 Mar 2017 | AP01 | Appointment of Mr John Howard Bridle as a director on 16 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Alison Janet Norton as a director on 16 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
04 Jan 2017 | AP01 | Appointment of Andrew David Earnshaw as a director on 6 December 2016 | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
19 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
06 Mar 2014 | AP01 | Appointment of Alison Janet Norton as a director | |
06 Mar 2014 | TM01 | Termination of appointment of Joyce Mcdonald as a director | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Mar 2013 | TM01 | Termination of appointment of Shirley Priestley as a director | |
08 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders |