- Company Overview for BEACON PLACE LIMITED (06342636)
- Filing history for BEACON PLACE LIMITED (06342636)
- People for BEACON PLACE LIMITED (06342636)
- Charges for BEACON PLACE LIMITED (06342636)
- More for BEACON PLACE LIMITED (06342636)
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) |
---|---|---|---|
26 Feb 2016 | TM01 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 | |
26 Feb 2016 | AP01 | Appointment of Phillip Gary Thomas as a director on 15 February 2016 | |
26 Feb 2016 | AP01 | Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
20 Feb 2015 | CH01 | Director's details changed for Ian Richard Smith on 19 February 2015 | |
18 Feb 2015 | CH01 | Director's details changed for Benjamin Robert Taberner on 18 February 2015 | |
10 Nov 2014 | TM01 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 | |
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
25 Jul 2014 | CERTNM |
Company name changed avery homes grantham LIMITED\certificate issued on 25/07/14
|
|
16 Jun 2014 | TM02 | Termination of appointment of Dominic Jude Kay as a secretary on 16 June 2014 | |
16 Jun 2014 | AP03 | Appointment of Mrs Abigail Mattison as a secretary on 16 June 2014 | |
22 May 2014 | CH01 | Director's details changed for Maureen Claire Royston on 22 May 2014 | |
21 Feb 2014 | AD01 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX United Kingdom on 21 February 2014 | |
13 Jan 2014 | AP01 | Appointment of Maureen Claire Royston as a director on 13 December 2013 | |
03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
11 Nov 2013 | TM01 | Termination of appointment of Peter Calveley as a director on 4 November 2013 | |
11 Nov 2013 | AP01 | Appointment of Ian Richard Smith as a director on 4 November 2013 | |
27 Aug 2013 | AR01 | Annual return made up to 14 August 2013 with full list of shareholders | |
21 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
27 Apr 2013 | MR01 | Registration of charge 063426360002 | |
26 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2013 | TM01 | Termination of appointment of Ian Matthews as a director on 11 April 2013 |