BEECH COURT (2003 MANAGEMENT) LIMITED
Company number 04762787
- Company Overview for BEECH COURT (2003 MANAGEMENT) LIMITED (04762787)
- Filing history for BEECH COURT (2003 MANAGEMENT) LIMITED (04762787)
- People for BEECH COURT (2003 MANAGEMENT) LIMITED (04762787)
- Registers for BEECH COURT (2003 MANAGEMENT) LIMITED (04762787)
- More for BEECH COURT (2003 MANAGEMENT) LIMITED (04762787)
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) |
---|---|---|---|
20 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
22 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with updates | |
12 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
28 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
12 Jan 2022 | AP01 | Appointment of Mr David Shaine Thomas as a director on 1 January 2022 | |
15 Jun 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
06 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
19 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG United Kingdom to Unit 133 1 Hanley Street Nottingham NG1 5BL on 22 October 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Dec 2018 | AP04 | Appointment of Franklin Management Limited as a secretary on 22 November 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
28 Sep 2017 | AA01 | Current accounting period extended from 31 December 2017 to 30 June 2018 | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jul 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
01 Jul 2016 | AD03 | Register(s) moved to registered inspection location C/O Nelsons Solicitors Limited Provincial House 30 New Walk Leicester LE1 6TU | |
01 Jul 2016 | AD02 | Register inspection address has been changed to C/O Nelsons Solicitors Limited Provincial House 30 New Walk Leicester LE1 6TU | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Sep 2015 | AD01 | Registered office address changed from Unit 105 1 Hanley Street Nottingham NG1 5BL England to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 22 September 2015 |