- 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) |
---|---|---|---|
06 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | AD02 | Register inspection address has been changed from Unit a Park End Barns Kennington Road Radley Abingdon Oxfordshire OX14 2JW England to The Office, Homing Lincombe Lane Boars Hill Oxford OX1 5DY | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
09 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of James Robineau as a director on 8 September 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Amelia Ashton as a director on 8 September 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
05 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
07 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
07 Mar 2013 | AD02 | Register inspection address has been changed | |
05 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
03 Apr 2012 | CH01 | Director's details changed for Mr James Robineau on 1 March 2012 | |
03 Apr 2012 | CH01 | Director's details changed for Susan Caroline Capel on 1 March 2012 | |
03 Apr 2012 | CH01 | Director's details changed for Susan Beverley Barrington on 1 March 2012 | |
03 Apr 2012 | CH01 | Director's details changed for Clive Hambler on 1 March 2012 | |
03 Apr 2012 | CH01 | Director's details changed for Audrey Doreen Vincent on 1 March 2012 | |
03 Apr 2012 | AP01 | Appointment of Mrs Amelia Ashton as a director | |
03 Apr 2012 | CH01 | Director's details changed for Mr Benjamin William Truesdale on 1 March 2012 | |
03 Apr 2012 | CH01 | Director's details changed for Neil Barrie Norwood on 1 March 2012 | |
22 Jun 2011 | AA | Accounts for a small company made up to 31 March 2011 |