- Company Overview for BEWDLEY GATE MANAGEMENT LIMITED (05813022)
- Filing history for BEWDLEY GATE MANAGEMENT LIMITED (05813022)
- People for BEWDLEY GATE MANAGEMENT LIMITED (05813022)
- More for BEWDLEY GATE MANAGEMENT LIMITED (05813022)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Sep 2024 | TM01 | Termination of appointment of Mark Charles Robson as a director on 26 September 2024 | |
03 Jun 2024 | TM01 | Termination of appointment of Holly Webster as a director on 24 May 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
14 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
25 May 2023 | AP01 | Appointment of Ms Holly Webster as a director on 1 February 2022 | |
09 Jan 2023 | AP01 | Appointment of Mr Christopher Iain Powell as a director on 9 December 2022 | |
01 Jan 2023 | AP02 | Appointment of Mbs Lettings Ltd as a director on 9 December 2022 | |
01 Jan 2023 | TM01 | Termination of appointment of Ian Malcolm Brookes as a director on 9 December 2022 | |
01 Jan 2023 | AD01 | Registered office address changed from Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG England to Griffiths & Pegg, 3 Hagley Court South Level Street Brierley Hill DY5 1XE on 1 January 2023 | |
21 Oct 2022 | TM01 | Termination of appointment of Nicholas Ford as a director on 9 September 2022 | |
21 Oct 2022 | AP01 | Appointment of Miss Leah Faulkner as a director on 28 January 2022 | |
21 Oct 2022 | AP01 | Appointment of Mrs Fiona Jane Mccartney as a director on 9 September 2022 | |
21 Oct 2022 | AP01 | Appointment of Mrs Marianne Salmon as a director on 30 June 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Sophie Webster as a director on 1 August 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Joseph Lawrence Davies as a director on 1 August 2022 | |
24 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
28 Jan 2021 | AD01 | Registered office address changed from 403 Stourport Road Kidderminster DY11 7BG England to Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG on 28 January 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from 1 Franchise Street Kidderminster Worcestershire DY11 6RE England to 403 Stourport Road Kidderminster DY11 7BG on 28 January 2021 | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates |