Advanced company searchLink opens in new window

7 THE BEACON MANAGEMENT COMPANY LIMITED

Company number 05800652

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)
01 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with no updates
30 Oct 2024 CH01 Director's details changed for Nadia Quinn on 30 October 2024
30 Oct 2024 AP01 Appointment of Capella Jane Fenge as a director on 30 October 2024
30 Oct 2024 AP01 Appointment of Aneka Cheri Soul Roy as a director on 30 October 2024
03 Apr 2024 AA Unaudited abridged accounts made up to 31 March 2024
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with updates
25 Aug 2023 TM01 Termination of appointment of Teddy Peter Wignall as a director on 25 August 2023
16 Aug 2023 CH01 Director's details changed for Nadia Quinn on 15 August 2023
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 4
16 May 2023 AA Unaudited abridged accounts made up to 31 March 2023
10 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
26 May 2022 AA Micro company accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
02 Aug 2021 AP01 Appointment of Mr Graham Dunthorne as a director on 2 August 2021
02 Aug 2021 AP01 Appointment of Mr Teddy Peter Wignall as a director on 2 August 2021
06 Jul 2021 AA Micro company accounts made up to 31 March 2021
08 Jun 2021 TM01 Termination of appointment of Bridget Louise Beer as a director on 8 June 2021
08 Jun 2021 TM01 Termination of appointment of Robert David Beer as a director on 8 June 2021
01 Jun 2021 AD04 Register(s) moved to registered office address 7 the Beacon the Beacon Exmouth EX8 2AG
01 Jun 2021 AD03 Register(s) moved to registered inspection location 7 the Beacon Exmouth EX8 2AG
28 May 2021 AD02 Register inspection address has been changed to 7 the Beacon Exmouth EX8 2AG
28 May 2021 AD01 Registered office address changed from The Annexe Four Winds Sowden Lane Lympstone Exmouth Devon EX8 5HB England to 7 the Beacon the Beacon Exmouth EX8 2AG on 28 May 2021
20 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
12 May 2021 TM01 Termination of appointment of Guy Stanley as a director on 11 May 2021