BECKET HOUSE MANAGEMENT COMPANY LIMITED
Company number 06012642
- Company Overview for BECKET HOUSE MANAGEMENT COMPANY LIMITED (06012642)
- Filing history for BECKET HOUSE MANAGEMENT COMPANY LIMITED (06012642)
- People for BECKET HOUSE MANAGEMENT COMPANY LIMITED (06012642)
- More for BECKET HOUSE MANAGEMENT COMPANY LIMITED (06012642)
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) |
---|---|---|---|
21 Dec 2014 | AP04 | Appointment of Alpha Housing Services Limited as a secretary on 20 December 2014 | |
21 Dec 2014 | TM02 | Termination of appointment of Giles Darcey Wrangham as a secretary on 20 December 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-03
|
|
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Oct 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Dec 2011 | AD01 | Registered office address changed from 4 Dunkleys Way Taunton Somerset TA1 2LX on 2 December 2011 | |
29 Oct 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
07 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
26 Oct 2010 | CH03 | Secretary's details changed for Giles Darcey Wrangham on 1 June 2010 | |
09 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
24 May 2010 | AD01 | Registered office address changed from Flat 3 11 Haines Hill Taunton Somerset TA1 4HN on 24 May 2010 | |
18 May 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 December 2009 | |
15 Apr 2010 | AP03 | Appointment of Giles Darcey Wrangham as a secretary | |
15 Apr 2010 | AD01 | Registered office address changed from Becket House Henford Yeovil Somerset BA20 1TW on 15 April 2010 | |
18 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2009 | TM01 | Termination of appointment of Martin Ridsdale as a director | |
26 Nov 2009 | AP01 | Appointment of Mark Richard Brickley as a director | |
26 Nov 2009 | AD01 | Registered office address changed from 7a Oaktree Parade, Bransgore Christchurch Dorset BH23 8AD on 26 November 2009 | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
26 Oct 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Martin Philip Ridsdale on 26 October 2009 |