Advanced company searchLink opens in new window

BECKINGHAM HOMES (EGHAM HILL) LIMITED

Company number 05943504

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)
11 May 2015 AP01 Appointment of Mr Michael Thomas Robert Edmund as a director on 23 May 2014
11 May 2015 TM01 Termination of appointment of Stephen Colin Hyde as a director on 23 May 2014
26 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 30
28 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 30
21 May 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Dec 2012 AA Accounts for a small company made up to 31 March 2012
24 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
22 Nov 2011 AA Accounts for a small company made up to 31 March 2011
23 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
23 Sep 2011 TM01 Termination of appointment of Fraser Macleod as a director
23 Sep 2011 TM01 Termination of appointment of Alasdair Macleod as a director
02 Feb 2011 AD01 Registered office address changed from Oriel Lodge Oriel Road Cheltenham Gloucestershire GL50 1XN on 2 February 2011
18 Oct 2010 AA01 Current accounting period extended from 30 September 2010 to 31 March 2011
27 Sep 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Mr Fraser Andrew Macleod on 22 September 2010
29 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
12 Apr 2010 AP01 Appointment of Mr Alasdair Donal Macleod as a director
05 Feb 2010 AP03 Appointment of Mr Michael Robert Thomas Edmund as a secretary
05 Feb 2010 TM02 Termination of appointment of Crossley & Co Chartered Accountants as a secretary
08 Oct 2009 TM01 Termination of appointment of Stephen Hude as a director
08 Oct 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
08 Oct 2009 TM01 Termination of appointment of Stephen Hude as a director
02 Oct 2009 288a Director appointed stephen colin hyde