- Company Overview for BEE FOLD DEVELOPMENTS LIMITED (04602768)
- Filing history for BEE FOLD DEVELOPMENTS LIMITED (04602768)
- People for BEE FOLD DEVELOPMENTS LIMITED (04602768)
- Charges for BEE FOLD DEVELOPMENTS LIMITED (04602768)
- More for BEE FOLD DEVELOPMENTS LIMITED (04602768)
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) |
---|---|---|---|
07 Dec 2011 | CH03 | Secretary's details changed for Mrs Jennifer Mary Lancaster on 18 November 2011 | |
02 Dec 2011 | AP03 | Appointment of Mrs Jennifer Mary Lancaster as a secretary | |
07 Oct 2011 | AD01 | Registered office address changed from Station House Station Approach Atherton Manchester M46 9LJ on 7 October 2011 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Sep 2011 | CH03 | Secretary's details changed for Mr Sam Lancaster on 12 September 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Mr Sam Lancaster on 12 September 2011 | |
29 Sep 2011 | TM02 | Termination of appointment of Sam Lancaster as a secretary | |
01 Feb 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 Jan 2010 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
29 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Jan 2010 | AD02 | Register inspection address has been changed | |
28 Jan 2010 | CH01 | Director's details changed for Sam Lancaster on 26 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for John Edward Silcock on 26 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Jennifer Mary Lancaster on 26 January 2010 | |
03 Jul 2009 | 363a | Return made up to 27/05/09; full list of members | |
03 Jul 2009 | 288c | Director's change of particulars / john silcock / 27/05/2009 | |
24 Dec 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
04 Feb 2008 | 363a | Return made up to 27/11/07; full list of members | |
13 Sep 2007 | 287 | Registered office changed on 13/09/07 from: c/o abrams ashton 41 st thomas's road chorley lancashire PR7 1JE | |
11 Aug 2007 | 395 | Particulars of mortgage/charge | |
03 Aug 2007 | 395 | Particulars of mortgage/charge | |
24 May 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
03 Apr 2007 | 288a | New director appointed |