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) |
---|---|---|---|
07 Sep 2009 | 288a | Secretary appointed crossley & co chartered accountants | |
20 Aug 2009 | 288b | Appointment terminated director stuart macleod | |
20 Aug 2009 | 288b | Appointment terminated director alasdair macleod | |
20 Aug 2009 | 288b | Appointment terminated secretary fraser macleod | |
20 Aug 2009 | 287 | Registered office changed on 20/08/2009 from 187A field end road eastcote pinner middlesex HA5 1QR | |
25 Jul 2009 | 288a | Director appointed stephen colin hude | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2007 | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
15 Dec 2008 | 363a | Return made up to 22/09/08; full list of members | |
15 Dec 2008 | 288a | Secretary appointed mr fraser andrew macleod | |
15 Dec 2008 | 288a | Director appointed mr fraser andrew macleod | |
15 Dec 2008 | 288b | Appointment terminated secretary jonathan diggle | |
09 Oct 2008 | 363a | Return made up to 22/09/07; full list of members | |
16 Sep 2008 | 287 | Registered office changed on 16/09/2008 from commodoe house, 3A high street bagshot surrey GU19 5AG | |
27 Feb 2007 | 395 | Particulars of mortgage/charge | |
23 Feb 2007 | 395 | Particulars of mortgage/charge | |
07 Dec 2006 | 288a | New director appointed | |
07 Dec 2006 | 88(2)R | Ad 28/11/06--------- £ si 1@1=1 £ ic 1/2 | |
22 Sep 2006 | NEWINC | Incorporation |