Advanced company searchLink opens in new window

BEV. HOUSE MANAGEMENT COMPANY LIMITED

Company number 05488937

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)
14 Aug 2024 AP01 Appointment of Mr Stephen Viridian as a director on 14 August 2024
26 Jul 2024 AA Micro company accounts made up to 30 June 2023
18 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
20 Mar 2024 AD01 Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 20 March 2024
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
26 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
30 Aug 2022 AD01 Registered office address changed from 16 Elmvale Drive Hutton Weston-Super-Mare BS24 9TG England to 184 Henleaze Road Bristol BS9 4NE on 30 August 2022
30 Aug 2022 AP01 Appointment of Mr Nigel Mark Samson as a director on 24 August 2022
24 Aug 2022 AP04 Appointment of Dna Property Services Limited as a secretary on 24 August 2022
24 Aug 2022 TM02 Termination of appointment of Peter Derek Baldwin as a secretary on 24 August 2022
24 Aug 2022 TM01 Termination of appointment of Lynne Christine Baldwin as a director on 24 August 2022
12 Jul 2022 AA Total exemption full accounts made up to 30 June 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
09 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
18 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
19 Jun 2020 AD01 Registered office address changed from 1 Greenhill Close Weston-Super-Mare BS22 7PE England to 16 Elmvale Drive Hutton Weston-Super-Mare BS24 9TG on 19 June 2020
23 Jul 2019 AA Total exemption full accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
11 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
21 Jun 2018 AD01 Registered office address changed from 4 Cherry Gardens, Ardnave Park Kewstoke Weston-Super-Mare Avon BS22 9WT England to 1 Greenhill Close Weston-Super-Mare BS22 7PE on 21 June 2018
14 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates