6 BEACONSFIELD ROAD MANAGEMENT LIMITED
Company number 04548173
- Company Overview for 6 BEACONSFIELD ROAD MANAGEMENT LIMITED (04548173)
- Filing history for 6 BEACONSFIELD ROAD MANAGEMENT LIMITED (04548173)
- People for 6 BEACONSFIELD ROAD MANAGEMENT LIMITED (04548173)
- More for 6 BEACONSFIELD ROAD MANAGEMENT LIMITED (04548173)
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) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with no updates | |
04 Jul 2024 | PSC08 | Notification of a person with significant control statement | |
04 Jul 2024 | PSC07 | Cessation of Steven Charles Abel as a person with significant control on 3 July 2024 | |
04 Jul 2024 | AP03 | Appointment of Elizabeth Garner as a secretary on 3 July 2024 | |
04 Jul 2024 | TM02 | Termination of appointment of Steven Charles Abel as a secretary on 3 July 2024 | |
04 Jul 2024 | AD01 | Registered office address changed from C/O Sabelwood (Block Management) Limited 47 High Street Bridgwater Somerset TA6 3BG to The Hive Beaufighter Road Weston-Super-Mare BS24 8EE on 4 July 2024 | |
20 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
24 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
15 Jun 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
03 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
17 May 2019 | CH01 | Director's details changed for Mr Andrew Antonio on 17 May 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
01 Oct 2018 | TM01 | Termination of appointment of Mary Joan Kelland as a director on 1 October 2018 | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
28 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
10 Jun 2016 | CH03 | Secretary's details changed for Mr Steven Charles Abel on 10 June 2016 |