BEACON STREET MANAGEMENT COMPANY LIMITED
Company number 05070479
- Company Overview for BEACON STREET MANAGEMENT COMPANY LIMITED (05070479)
- Filing history for BEACON STREET MANAGEMENT COMPANY LIMITED (05070479)
- People for BEACON STREET MANAGEMENT COMPANY LIMITED (05070479)
- More for BEACON STREET MANAGEMENT COMPANY LIMITED (05070479)
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 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
20 Mar 2018 | PSC07 | Cessation of Tracy Ann Cooper as a person with significant control on 19 March 2018 | |
19 Mar 2018 | PSC07 | Cessation of Anthony Emmet Wilson as a person with significant control on 19 March 2018 | |
19 Mar 2018 | PSC07 | Cessation of Tracy Catherine Ryan as a person with significant control on 19 March 2018 | |
19 Mar 2018 | PSC07 | Cessation of Harrison Thurlow Taylor as a person with significant control on 19 March 2018 | |
19 Mar 2018 | PSC07 | Cessation of Angela Jean Nicholls as a person with significant control on 19 March 2018 | |
19 Mar 2018 | PSC07 | Cessation of Jayne Louise Loveridge as a person with significant control on 19 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
05 Mar 2017 | CH01 | Director's details changed for Ms Tracy Catherine Ryan on 22 February 2017 | |
05 Mar 2017 | CH01 | Director's details changed for Angela Jean Nicholls on 22 February 2017 | |
05 Mar 2017 | AP03 | Appointment of Mr Gary Nicholls as a secretary on 22 February 2017 | |
05 Mar 2017 | AD01 | Registered office address changed from 1 Beacon Mews Lichfield Staffordshire WS13 7AH to 3 Beacon Mews Lichfield Staffordshire WS13 7AH on 5 March 2017 | |
05 Mar 2017 | TM01 | Termination of appointment of Gary Nicholls as a director on 22 February 2017 | |
05 Mar 2017 | AP01 | Appointment of Mrs Tracey Anne Cooper as a director on 22 February 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Stephen Andrew Joseph Mann as a director on 3 January 2017 | |
20 Dec 2016 | CH01 | Director's details changed for Mrs Jayne Louise Whitehouse on 21 July 2016 | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 May 2016 | TM01 | Termination of appointment of Tracy Catherine Ryan as a director on 1 May 2016 | |
14 May 2016 | TM01 | Termination of appointment of Ian Samuel Finney as a director on 17 March 2016 | |
16 Mar 2016 | AR01 | Annual return made up to 11 March 2016 no member list | |
25 Jan 2016 | TM01 | Termination of appointment of Jayne Louise Whitehouse as a director on 10 March 2014 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |