BEECH HILL (BEULAH) MANAGEMENT COMPANY LIMITED
Company number 05935518
- Company Overview for BEECH HILL (BEULAH) MANAGEMENT COMPANY LIMITED (05935518)
- Filing history for BEECH HILL (BEULAH) MANAGEMENT COMPANY LIMITED (05935518)
- People for BEECH HILL (BEULAH) MANAGEMENT COMPANY LIMITED (05935518)
- More for BEECH HILL (BEULAH) MANAGEMENT COMPANY LIMITED (05935518)
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 Sep 2012 | AP01 | Appointment of Mr Michael John Carlton as a director | |
15 Aug 2012 | TM01 | Termination of appointment of Ramesh Savani as a director | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Nov 2011 | AR01 | Annual return made up to 12 October 2011 no member list | |
01 Nov 2011 | TM02 | Termination of appointment of Michael Davies as a secretary | |
02 Feb 2011 | AR01 | Annual return made up to 12 October 2010 no member list | |
11 Jan 2011 | AD01 | Registered office address changed from 22 Cannon Hill Southgate London N14 6BY on 11 January 2011 | |
23 Sep 2010 | TM01 | Termination of appointment of Michael Davies as a director | |
06 Aug 2010 | TM02 | Termination of appointment of Peter Williamson as a secretary | |
28 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
28 Jun 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 31 December 2009 | |
17 Jun 2010 | TM01 | Termination of appointment of John Mangan as a director | |
17 Jun 2010 | TM01 | Termination of appointment of Michael Davies as a director | |
15 Jun 2010 | AP01 | Appointment of Dr Ramesh Karsandas Savani as a director | |
02 Dec 2009 | AP03 | Appointment of Peter Edwin Williamson as a secretary | |
01 Dec 2009 | AD01 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 1 December 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 12 October 2009 | |
09 Oct 2009 | AD01 | Registered office address changed from 39-41 Chase Side Southgate London N14 5BP on 9 October 2009 | |
07 Oct 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
20 Feb 2009 | 288b | Appointment terminated director christopher baron | |
22 Jan 2009 | 363a | Annual return made up to 12/10/08 | |
01 Dec 2008 | AA | Accounts for a dormant company made up to 30 September 2007 | |
26 Jun 2008 | 287 | Registered office changed on 26/06/2008 from 6 cantelupe mews cantelupe road east grinstead west sussex RH19 3BG | |
23 Jun 2008 | 288b | Appointment terminated director neil hobbs | |
23 Jun 2008 | 288a | Director appointed john mangan |