BEV. HOUSE MANAGEMENT COMPANY LIMITED
Company number 05488937
- Company Overview for BEV. HOUSE MANAGEMENT COMPANY LIMITED (05488937)
- Filing history for BEV. HOUSE MANAGEMENT COMPANY LIMITED (05488937)
- People for BEV. HOUSE MANAGEMENT COMPANY LIMITED (05488937)
- More for BEV. HOUSE MANAGEMENT COMPANY LIMITED (05488937)
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 |