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) |
---|---|---|---|
04 Nov 2016 | AA | Total exemption full accounts made up to 28 February 2016 | |
10 Feb 2016 | AR01 | Annual return made up to 8 February 2016 no member list | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of William Richard Furley as a director on 26 October 2015 | |
09 Feb 2015 | AR01 | Annual return made up to 8 February 2015 no member list | |
29 Oct 2014 | TM01 | Termination of appointment of Martin John James as a director on 24 October 2014 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Feb 2014 | AR01 | Annual return made up to 8 February 2014 no member list | |
13 Dec 2013 | AP01 | Appointment of Mrs Sheila Gertrude Farmer as a director | |
02 Sep 2013 | TM01 | Termination of appointment of Andrew Lewis as a director | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 8 February 2013 no member list | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 8 February 2012 no member list | |
11 Jan 2012 | AP04 | Appointment of Mortimer Secretaries Ltd. as a secretary | |
05 Jan 2012 | AD01 | Registered office address changed from 19 New Road Basingstoke Hampshire RG21 7PR on 5 January 2012 | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
25 Oct 2011 | TM02 | Termination of appointment of Derek Kemp as a secretary | |
15 Feb 2011 | AR01 | Annual return made up to 8 February 2011 no member list | |
15 Feb 2011 | CH01 | Director's details changed for Andrew Lewis on 2 September 2010 | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 8 February 2010 no member list | |
23 Feb 2010 | CH01 | Director's details changed for Clare Louise Morton on 8 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Nicola Jane Hayes on 8 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Andrew Lewis on 8 February 2010 |