Advanced company searchLink opens in new window

BEECH COURT MANAGEMENT (LEYLAND) LIMITED

Company number 05233158

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jan 2010 AA Total exemption small company accounts made up to 15 March 2009
08 Jan 2010 AR01 Annual return made up to 16 September 2009 with full list of shareholders
15 Apr 2009 288c Director and secretary's change of particulars / matthew williamson / 28/03/2009
15 Apr 2009 287 Registered office changed on 15/04/2009 from beech court lancaster gate leyland lancashire PR25 2EX
14 Apr 2009 AA Total exemption small company accounts made up to 15 March 2008
12 Mar 2009 AA Total exemption small company accounts made up to 15 March 2007
12 Mar 2009 AA Total exemption small company accounts made up to 15 March 2006
12 Mar 2009 287 Registered office changed on 12/03/2009 from orchard cottage fowler lane leyland PR25 3RJ
12 Mar 2009 363a Return made up to 16/09/08; full list of members
12 Mar 2009 288b Appointment terminated director trevor muir
12 Mar 2009 288b Appointment terminated secretary barbara muir
12 Mar 2009 288a Director appointed carole anne saunders
12 Mar 2009 288a Director and secretary appointed matthew richard williamson
12 Mar 2009 363a Return made up to 16/09/07; no change of members
12 Mar 2009 363a Return made up to 16/09/06; no change of members
10 Mar 2009 AC92 Restoration by order of the court
12 Jun 2007 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2007 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2005 225 Accounting reference date extended from 30/09/05 to 15/03/06
10 Oct 2005 363s Return made up to 16/09/05; full list of members
  • 363(287) ‐ Registered office changed on 10/10/05
27 Oct 2004 288a New director appointed
27 Oct 2004 288a New secretary appointed
27 Oct 2004 288b Secretary resigned
27 Oct 2004 288b Director resigned
16 Sep 2004 NEWINC Incorporation