THE BEECHES (LEFTWICH) MANAGEMENT COMPANY LIMITED
Company number 06013422
- Company Overview for THE BEECHES (LEFTWICH) MANAGEMENT COMPANY LIMITED (06013422)
- Filing history for THE BEECHES (LEFTWICH) MANAGEMENT COMPANY LIMITED (06013422)
- People for THE BEECHES (LEFTWICH) MANAGEMENT COMPANY LIMITED (06013422)
- More for THE BEECHES (LEFTWICH) MANAGEMENT COMPANY LIMITED (06013422)
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) |
---|---|---|---|
05 Jan 2016 | AR01 | Annual return made up to 31 December 2015 no member list | |
12 Oct 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 12 October 2015 | |
12 Oct 2015 | AP04 | Appointment of Stuarts Ltd as a secretary on 12 October 2015 | |
12 Oct 2015 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 12 October 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of Simon John Michael Devonald as a director on 23 July 2015 | |
03 Jun 2015 | AP01 | Appointment of Ms Sally Elizabeth Hanson as a director on 3 June 2015 | |
13 May 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
13 Jan 2015 | AR01 | Annual return made up to 31 December 2014 no member list | |
13 Jan 2015 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 January 2015 | |
13 Jan 2015 | TM01 | Termination of appointment of Susan Nile as a director on 30 December 2014 | |
12 May 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
03 Jan 2014 | AR01 | Annual return made up to 31 December 2013 no member list | |
03 Jan 2014 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 3 January 2014 | |
02 Jan 2014 | CH01 | Director's details changed for Mr Simon John Michael Devonald on 31 March 2013 | |
02 Jan 2014 | CH04 | Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013 | |
19 Jun 2013 | TM01 | Termination of appointment of Robert Harrison as a director | |
16 May 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
31 Dec 2012 | AR01 | Annual return made up to 31 December 2012 no member list | |
31 Dec 2012 | CH01 | Director's details changed for Mrs Alison Peterson on 31 December 2012 | |
09 Nov 2012 | AP01 | Appointment of Mrs Susan Nile as a director | |
16 Mar 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 no member list | |
10 Jun 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
11 Jan 2011 | TM01 | Termination of appointment of Peter Petersen as a director |