BEAUMONT PARK (BLANDFORD) MANAGEMENT COMPANY LIMITED
Company number 08011610
- Company Overview for BEAUMONT PARK (BLANDFORD) MANAGEMENT COMPANY LIMITED (08011610)
- Filing history for BEAUMONT PARK (BLANDFORD) MANAGEMENT COMPANY LIMITED (08011610)
- People for BEAUMONT PARK (BLANDFORD) MANAGEMENT COMPANY LIMITED (08011610)
- More for BEAUMONT PARK (BLANDFORD) MANAGEMENT COMPANY LIMITED (08011610)
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) |
---|---|---|---|
09 May 2014 | TM01 | Termination of appointment of Thomas Moody as a director | |
09 May 2014 | TM02 | Termination of appointment of Thomas Moody as a secretary | |
31 Mar 2014 | AR01 | Annual return made up to 29 March 2014 no member list | |
31 Dec 2013 | TM01 | Termination of appointment of Edward Webster as a director | |
27 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
23 Jul 2013 | AP01 | Appointment of Mrs Angela Tracy Riches as a director | |
07 Jun 2013 | TM02 | Termination of appointment of Robert Allen as a secretary | |
28 May 2013 | AP01 | Appointment of Thomas Robert Moody as a director | |
28 May 2013 | AP03 | Appointment of Thomas Robert Moody as a secretary | |
28 May 2013 | AP01 | Appointment of Peter Howard Taylor as a director | |
24 May 2013 | TM01 | Termination of appointment of Robert Allen as a director | |
17 Apr 2013 | AR01 | Annual return made up to 29 March 2013 no member list | |
31 May 2012 | AP01 | Appointment of Mr Robert Paul Allen as a director | |
16 May 2012 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary | |
16 May 2012 | TM01 | Termination of appointment of Reddings Company Secretary Limited as a director | |
16 May 2012 | TM01 | Termination of appointment of Diana Redding as a director | |
16 May 2012 | AP01 | Appointment of Edward John Webster as a director | |
16 May 2012 | AP03 | Appointment of Robert Paul Allen as a secretary | |
16 May 2012 | AD01 | Registered office address changed from Persimmon House Fulford York North Yorkshire YO19 4FE on 16 May 2012 | |
23 Apr 2012 | AD01 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 23 April 2012 | |
29 Mar 2012 | NEWINC | Incorporation |