THE BEECHES (H26) MANAGEMENT COMPANY LIMITED
Company number 05605146
- Company Overview for THE BEECHES (H26) MANAGEMENT COMPANY LIMITED (05605146)
- Filing history for THE BEECHES (H26) MANAGEMENT COMPANY LIMITED (05605146)
- People for THE BEECHES (H26) MANAGEMENT COMPANY LIMITED (05605146)
- More for THE BEECHES (H26) MANAGEMENT COMPANY LIMITED (05605146)
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) |
---|---|---|---|
28 Jul 2014 | TM01 | Termination of appointment of Peter David German as a director on 10 January 2014 | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Oct 2013 | AR01 | Annual return made up to 27 October 2013 no member list | |
29 Oct 2013 | TM01 | Termination of appointment of Matthew Ball as a director | |
29 Oct 2013 | CH04 | Secretary's details changed for Itsyourplace Ltd on 12 December 2012 | |
29 Oct 2013 | TM01 | Termination of appointment of Matthew Ball as a director | |
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 27 October 2012 no member list | |
22 Nov 2012 | AD01 | Registered office address changed from Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ on 22 November 2012 | |
19 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 27 October 2011 no member list | |
26 Oct 2011 | TM01 | Termination of appointment of Sarah Whalley as a director | |
03 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
11 Jan 2011 | AP01 | Appointment of Mr Matthew Jason Ball as a director | |
23 Nov 2010 | AR01 | Annual return made up to 27 October 2010 no member list | |
22 Nov 2010 | CH01 | Director's details changed for Nicholas Eric White on 22 November 2010 | |
22 Nov 2010 | CH01 | Director's details changed for Peter David German on 22 November 2010 | |
22 Nov 2010 | TM01 | Termination of appointment of Elizabeth Deere as a director | |
22 Nov 2010 | CH01 | Director's details changed for Sarah Louise Whalley on 22 November 2010 | |
22 Nov 2010 | CH04 | Secretary's details changed for Itsyourplace Ltd on 22 November 2010 | |
30 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
10 May 2010 | TM01 | Termination of appointment of Paul Campion as a director | |
23 Mar 2010 | AD01 | Registered office address changed from 45B Farnborough Road Farnham Surrey GU9 9AQ on 23 March 2010 | |
18 Nov 2009 | AR01 | Annual return made up to 27 October 2009 no member list | |
18 Nov 2009 | CH01 | Director's details changed for Nicholas Eric White on 18 November 2009 |