Advanced company searchLink opens in new window

BEAMSLEY HOUSE MANAGEMENT COMPANY LIMITED

Company number 02586425

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)
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
  • GBP 41
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
  • GBP 41
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
  • GBP 41
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