Advanced company searchLink opens in new window

BECCLES MANAGEMENT COMPANY LIMITED

Company number 05298799

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)
06 Jan 2017 AD01 Registered office address changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to C/O Saint Vincent Holdings Limited School Lane Sprowston Norwich Norfolk NR7 8TL on 6 January 2017
23 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
02 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
21 Feb 2015 AA Total exemption full accounts made up to 30 September 2014
15 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
15 Aug 2014 CH03 Secretary's details changed for Michael John Sutton on 10 February 2014
19 Feb 2014 AA Total exemption full accounts made up to 30 September 2013
16 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
15 Jul 2013 CH01 Director's details changed for Mr Peter George Colby on 15 July 2013
15 Jul 2013 CH03 Secretary's details changed for Michael John Sutton on 15 July 2013
08 Mar 2013 AA Total exemption full accounts made up to 30 September 2012
20 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
10 Jul 2012 AA01 Current accounting period extended from 31 July 2012 to 30 September 2012
05 Jul 2012 AA Total exemption small company accounts made up to 31 July 2011
04 Jul 2012 AD01 Registered office address changed from Treviot House, 186/192 High Road Ilford Essex IG1 1LR on 4 July 2012
21 Mar 2012 AP01 Appointment of Mr Peter George Colby as a director
14 Mar 2012 TM02 Termination of appointment of Mark Thompson as a secretary
14 Mar 2012 TM01 Termination of appointment of Ivor Spiro as a director
14 Mar 2012 TM01 Termination of appointment of Mark Gershinson as a director
14 Mar 2012 AP03 Appointment of Michael John Sutton as a secretary
14 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
05 May 2011 AA Accounts for a dormant company made up to 31 July 2010
14 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
27 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009