7A BEATTY ROAD MANAGEMENT COMPANY LIMITED
Company number 05068951
- Company Overview for 7A BEATTY ROAD MANAGEMENT COMPANY LIMITED (05068951)
- Filing history for 7A BEATTY ROAD MANAGEMENT COMPANY LIMITED (05068951)
- People for 7A BEATTY ROAD MANAGEMENT COMPANY LIMITED (05068951)
- More for 7A BEATTY ROAD MANAGEMENT COMPANY LIMITED (05068951)
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) |
---|---|---|---|
05 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
08 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
08 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
24 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
24 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Joseph Benjamin Egerton as a director on 11 June 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
06 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
13 May 2016 | CH01 | Director's details changed for Mr Dane Oliver Russell on 28 March 2016 | |
13 May 2016 | CH01 | Director's details changed for Ms Michelle Laura Mifka on 28 March 2016 | |
13 May 2016 | CH01 | Director's details changed for Mr Joseph Benjamin Egerton on 13 May 2016 | |
13 May 2016 | CH03 | Secretary's details changed for Mr Dane Oliver Russell on 28 March 2016 | |
10 May 2016 | AP01 | Appointment of Mr Joseph Benjamin Egerton as a director on 28 March 2016 | |
10 May 2016 | AP01 | Appointment of Miss Kimela Shah as a director on 28 March 2016 |