BECKINGHAM HOMES (EGHAM HILL) LIMITED
Company number 05943504
- Company Overview for BECKINGHAM HOMES (EGHAM HILL) LIMITED (05943504)
- Filing history for BECKINGHAM HOMES (EGHAM HILL) LIMITED (05943504)
- People for BECKINGHAM HOMES (EGHAM HILL) LIMITED (05943504)
- Charges for BECKINGHAM HOMES (EGHAM HILL) LIMITED (05943504)
- More for BECKINGHAM HOMES (EGHAM HILL) LIMITED (05943504)
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
|
|
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
|
|
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 |