BEECH HILL MANAGEMENT COMPANY LIMITED
Company number 03491182
- Company Overview for BEECH HILL MANAGEMENT COMPANY LIMITED (03491182)
- Filing history for BEECH HILL MANAGEMENT COMPANY LIMITED (03491182)
- People for BEECH HILL MANAGEMENT COMPANY LIMITED (03491182)
- More for BEECH HILL MANAGEMENT COMPANY LIMITED (03491182)
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) |
---|---|---|---|
21 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
08 Nov 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
15 Mar 2016 | CH01 | Director's details changed for Mrs Jane Adlam on 15 March 2016 | |
06 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
|
|
03 Feb 2016 | CH01 | Director's details changed for Kenneth Rudolph Haywood on 2 February 2016 | |
03 Feb 2016 | CH01 | Director's details changed for Cathryn Williams on 1 February 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Anthony David Fletcher as a director on 21 December 2015 | |
20 Oct 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from 4 Beech Hill House Wood Lane Beech Hill Reading Berks RG7 2BE to Flat 2 Beech Hill House Wood Lane Beech Hill Reading RG7 2BE on 11 March 2015 | |
01 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
|
|
01 Feb 2015 | CH01 | Director's details changed for Cathryn Williams on 23 January 2015 | |
04 Nov 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
25 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-25
|
|
25 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
15 Jan 2013 | CH01 | Director's details changed for Mr Roger Leslie Comber on 15 January 2013 | |
04 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
26 Oct 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
25 Jan 2011 | AP01 | Appointment of Mrs Jane Adlam as a director | |
28 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
16 Mar 2010 | TM01 | Termination of appointment of Sonal Patel as a director | |
30 Jan 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
30 Jan 2010 | CH01 | Director's details changed for Miki Evans on 29 January 2010 |