BEECH ROAD (CHORLTON) MANAGEMENT COMPANY LIMITED
Company number 05538739
- Company Overview for BEECH ROAD (CHORLTON) MANAGEMENT COMPANY LIMITED (05538739)
- Filing history for BEECH ROAD (CHORLTON) MANAGEMENT COMPANY LIMITED (05538739)
- People for BEECH ROAD (CHORLTON) MANAGEMENT COMPANY LIMITED (05538739)
- More for BEECH ROAD (CHORLTON) MANAGEMENT COMPANY LIMITED (05538739)
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) |
---|---|---|---|
11 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
24 Mar 2015 | AP01 | Appointment of Mr Paul Gordon Graeme as a director on 1 March 2015 | |
03 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
02 Sep 2014 | AP04 | Appointment of Scanlans Property Management Llp as a secretary on 5 February 2014 | |
02 Sep 2014 | TM02 | Termination of appointment of Ian Stanistreet as a secretary on 3 February 2014 | |
07 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
31 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
20 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
19 Aug 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
25 Aug 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
25 Aug 2010 | CH01 | Director's details changed for Julia Helen Rogers on 17 August 2010 | |
25 Aug 2010 | AD01 | Registered office address changed from C/O C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom on 25 August 2010 | |
22 Jul 2010 | TM02 | Termination of appointment of Stevens Scanlan Llp as a secretary | |
22 Jul 2010 | AP03 | Appointment of Mr Ian Stanistreet as a secretary | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Apr 2010 | AD01 | Registered office address changed from C/O Stevens Scanlan Llp 73 Mosley Street Manchester Greater Manchester M2 3JN on 12 April 2010 | |
03 Sep 2009 | 363a | Return made up to 17/08/09; full list of members | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Oct 2008 | 288a | Secretary appointed stevens scanlan LLP | |
17 Oct 2008 | 288b | Appointment terminated director denis maddock |