BEECHCROFT ROAD MANAGEMENT COMPANY LIMITED
Company number 02772403
- Company Overview for BEECHCROFT ROAD MANAGEMENT COMPANY LIMITED (02772403)
- Filing history for BEECHCROFT ROAD MANAGEMENT COMPANY LIMITED (02772403)
- People for BEECHCROFT ROAD MANAGEMENT COMPANY LIMITED (02772403)
- More for BEECHCROFT ROAD MANAGEMENT COMPANY LIMITED (02772403)
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) |
---|---|---|---|
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
26 Oct 2015 | AP01 | Appointment of Claire Felicity Bates as a director on 23 June 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Olu Fajobi as a director on 7 November 2014 | |
29 Jun 2015 | TM01 | Termination of appointment of Vicky White as a director on 23 June 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
17 Jul 2012 | TM01 | Termination of appointment of Amy Seal as a director | |
11 Jun 2012 | AP01 | Appointment of Mr Nicholas Paul Ames as a director | |
19 Mar 2012 | TM01 | Termination of appointment of Neal Arnold as a director | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
13 Dec 2010 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary | |
13 Dec 2010 | TM02 | Termination of appointment of Hml Andertons Ltd as a secretary | |
06 Oct 2010 | AD01 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
09 Dec 2009 | AP04 | Appointment of Hml Andertons Ltd as a secretary | |
09 Dec 2009 | TM02 | Termination of appointment of Hml Company Secretarial Services as a secretary |