- Company Overview for THE BEECHES RECTORY LANE LIMITED (03499171)
- Filing history for THE BEECHES RECTORY LANE LIMITED (03499171)
- People for THE BEECHES RECTORY LANE LIMITED (03499171)
- More for THE BEECHES RECTORY LANE LIMITED (03499171)
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) |
---|---|---|---|
29 Oct 2019 | TM01 | Termination of appointment of Paula Louise Dedicoat as a director on 7 August 2019 | |
29 Oct 2019 | AP01 | Appointment of Mrs Michaela Mary Goodwin as a director on 8 August 2019 | |
19 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
23 Mar 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
24 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Mar 2018 | AP01 | Appointment of Mrs Lesley Whittaker as a director on 31 December 2016 | |
04 Mar 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
02 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
08 Jul 2017 | TM01 | Termination of appointment of Steven Paul Wakeman as a director on 1 September 2016 | |
15 May 2017 | AP01 | Appointment of Mrs Leslie Whittaker as a director on 17 August 2016 | |
04 Mar 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
12 Aug 2016 | AD01 | Registered office address changed from 7 Stalls Farm Road Droitwich Worcestershire WR9 8JQ England to The Beeches Rectory Lane Upton Warren Bromsgrove Worcestershire B61 7EL on 12 August 2016 | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
12 Jan 2016 | AP01 | Appointment of Mrs Paula Louise Dedicoat as a director on 17 June 2015 | |
12 Jan 2016 | AP01 | Appointment of Mr Dominic Alexander John Cross as a director on 26 September 2015 | |
12 Jan 2016 | AP01 | Appointment of Miss Danielle Marie Danks as a director on 1 January 2015 | |
12 Jan 2016 | TM01 | Termination of appointment of Maureen Elizabeth Tolladay as a director on 1 January 2015 | |
12 Jan 2016 | TM01 | Termination of appointment of Winifred Emere as a director on 17 June 2015 | |
06 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Jun 2015 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 7 Stalls Farm Road Droitwich Worcestershire WR9 8JQ on 15 June 2015 | |
15 Jun 2015 | TM02 | Termination of appointment of Robert Simonds as a secretary on 31 March 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|