THE BEECHES MANAGEMENT (NO 12) LIMITED
Company number 03709392
- Company Overview for THE BEECHES MANAGEMENT (NO 12) LIMITED (03709392)
- Filing history for THE BEECHES MANAGEMENT (NO 12) LIMITED (03709392)
- People for THE BEECHES MANAGEMENT (NO 12) LIMITED (03709392)
- More for THE BEECHES MANAGEMENT (NO 12) LIMITED (03709392)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with no updates | |
19 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
09 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
05 Feb 2023 | TM01 | Termination of appointment of Clare Louise Morton as a director on 19 February 2022 | |
02 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
17 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Apr 2020 | CH03 | Secretary's details changed for Mr John Robert Morris on 22 April 2020 | |
08 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
08 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Dec 2018 | AA01 | Current accounting period shortened from 28 February 2019 to 31 December 2018 | |
14 Nov 2018 | AP03 | Appointment of Mr John Robert Morris as a secretary on 1 November 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from Belvedere House Basing View Basing View Basingstoke RG21 4HG United Kingdom to 15 Windsor Road Swindon SN3 1JP on 14 November 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 6SE to Belvedere House Basing View Basing View Basingstoke RG21 4HG on 7 November 2018 | |
07 Nov 2018 | TM02 | Termination of appointment of Mortimer Secretaries Ltd. as a secretary on 1 November 2018 | |
17 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Sheila Gertrude Farmer as a director on 2 November 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates |