THE BEECHES MANAGEMENT (WILMSLOW) CO LIMITED
Company number 06429482
- Company Overview for THE BEECHES MANAGEMENT (WILMSLOW) CO LIMITED (06429482)
- Filing history for THE BEECHES MANAGEMENT (WILMSLOW) CO LIMITED (06429482)
- People for THE BEECHES MANAGEMENT (WILMSLOW) CO LIMITED (06429482)
- More for THE BEECHES MANAGEMENT (WILMSLOW) CO LIMITED (06429482)
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) |
---|---|---|---|
30 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
30 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
01 Jul 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | CH01 | Director's details changed for Mr Kevin John Pickersgill on 24 May 2013 | |
27 Nov 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
26 Nov 2013 | AD01 | Registered office address changed from , C/O Edenhouse Estates, 4 the Beeches, Beech Lane, Wilmslow, Cheshire, SK9 5ER, England on 26 November 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
17 Dec 2012 | AD01 | Registered office address changed from , C/O Abacus for You Ltd, 11 Fountain Lane, Davenham, Northwich, Cheshire, CW9 8LT, United Kingdom on 17 December 2012 | |
17 Dec 2012 | TM01 | Termination of appointment of Christopher Ward as a director | |
17 Dec 2012 | AP01 | Appointment of Mr Kevin John Pickersgill as a director | |
24 Aug 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
19 Mar 2012 | TM02 | Termination of appointment of Simon Kimble as a secretary | |
19 Mar 2012 | TM01 | Termination of appointment of Simon Kimble as a director | |
19 Dec 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
16 Dec 2011 | AD01 | Registered office address changed from , Unit 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom on 16 December 2011 | |
08 Feb 2011 | AD01 | Registered office address changed from , Unit 17 Middlewich Road, Nantwich, Cheshire, CW5 6PF on 8 February 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
31 Dec 2010 | AD01 | Registered office address changed from , C/O C/O, Bluetree Estates, Bluetree Estates, 1 the Beeches Beech Lane, Wilmslow, Cheshire, SK9 5ER on 31 December 2010 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
14 Jan 2010 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
15 Sep 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
06 Jan 2009 | 88(2) | Ad 24/12/08\gbp si 1@1=1\gbp ic 2/3\ |