BECCLES MANAGEMENT COMPANY LIMITED
Company number 05298799
- Company Overview for BECCLES MANAGEMENT COMPANY LIMITED (05298799)
- Filing history for BECCLES MANAGEMENT COMPANY LIMITED (05298799)
- People for BECCLES MANAGEMENT COMPANY LIMITED (05298799)
- Registers for BECCLES MANAGEMENT COMPANY LIMITED (05298799)
- More for BECCLES MANAGEMENT COMPANY LIMITED (05298799)
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
|
|
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
|
|
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
|
|
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 |