Advanced company searchLink opens in new window

THE BEECHES (H26) MANAGEMENT COMPANY LIMITED

Company number 05605146

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)
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
18 Nov 2009 CH01 Director's details changed for Paul Campion on 18 November 2009