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) |
---|---|---|---|
23 Mar 2015 | AR01 | Annual return made up to 11 March 2015 no member list | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 | Annual return made up to 11 March 2014 no member list | |
25 Mar 2014 | AP01 | Appointment of Mrs Jayne Louise Whitehouse as a director | |
25 Mar 2014 | AP01 | Appointment of Ms Tracy Catherine Ryan as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Trevor Shaw as a director | |
17 Mar 2014 | TM01 | Termination of appointment of a director | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Sep 2013 | AP01 | Appointment of Mrs Jayne Louise Whitehouse as a director | |
18 Aug 2013 | AP01 | Appointment of Ms Tracy Catherine Ryan as a director | |
13 Jul 2013 | TM01 | Termination of appointment of Robin Burton as a director | |
03 Apr 2013 | AR01 | Annual return made up to 11 March 2013 no member list | |
18 Dec 2012 | AP01 | Appointment of Mr Ian Samuel Finney as a director | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 11 March 2012 no member list | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 11 March 2011 no member list | |
01 Apr 2011 | CH01 | Director's details changed for Angela Jean Pettiford on 1 April 2010 | |
13 Dec 2010 | AP01 | Appointment of Mr Gary Nicholls as a director | |
22 Nov 2010 | AP01 | Appointment of Mr Trevor Shaw as a director | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Sep 2010 | AD01 | Registered office address changed from Millstone House 2 the Tanyard Mill Lane Hammerwich Staffordshire WS7 0JR on 23 September 2010 | |
23 Sep 2010 | TM02 | Termination of appointment of Sara Burton as a secretary | |
22 Mar 2010 | AR01 | Annual return made up to 11 March 2010 no member list | |
22 Mar 2010 | CH01 | Director's details changed for Anthony Emmet Wilson on 22 March 2010 |