- Company Overview for BEAUCHAMP PLACE (COWLEY) LIMITED (02904361)
- Filing history for BEAUCHAMP PLACE (COWLEY) LIMITED (02904361)
- People for BEAUCHAMP PLACE (COWLEY) LIMITED (02904361)
- More for BEAUCHAMP PLACE (COWLEY) LIMITED (02904361)
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 Jan 2025 | TM01 | Termination of appointment of Neil Barrie Norwood as a director on 13 July 2024 | |
06 Dec 2024 | TM01 | Termination of appointment of Audrey Doreen Vincent as a director on 28 August 2024 | |
24 Oct 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
16 Mar 2024 | AD02 | Register inspection address has been changed from Halfway Fox Lane Boars Hill Oxford OX1 5DR England to Chiltern House 45 Station Road Henley-on-Thames RG9 1AT | |
15 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with updates | |
20 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
27 Mar 2023 | CH04 | Secretary's details changed for Common Ground Estate & Property Management Limited on 1 April 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
07 Jul 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
28 Apr 2022 | AD01 | Registered office address changed from Common Ground Estate & Property Management Limited Newtown House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG England to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 28 April 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
09 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
03 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
22 Oct 2019 | AD01 | Registered office address changed from C/O Jon Hartley & Associates Halfway Fox Lane Boars Hill Oxford OX1 5DR to Common Ground Estate & Property Management Limited Newtown House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG on 22 October 2019 | |
13 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
08 May 2019 | AP04 | Appointment of Common Ground Estate & Property Management Limited as a secretary on 8 May 2019 | |
08 May 2019 | TM02 | Termination of appointment of Jon Hartley & Associates as a secretary on 8 May 2019 | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Sep 2017 | AD04 | Register(s) moved to registered office address C/O Jon Hartley & Associates Halfway Fox Lane Boars Hill Oxford OX1 5DR | |
11 Sep 2017 | AD02 | Register inspection address has been changed from The Office, Homing Lincombe Lane Boars Hill Oxford OX1 5DY England to Halfway Fox Lane Boars Hill Oxford OX1 5DR |