Advanced company searchLink opens in new window

BECK'S PLACE MANAGEMENT LIMITED

Company number 08853718

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jan 2017 CS01 Confirmation statement made on 11 October 2016 with updates
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
11 Oct 2016 SH03 Purchase of own shares.
09 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
09 Sep 2016 CH01 Director's details changed for Miss Emma Louise Chidley on 30 August 2015
22 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
13 Jan 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
03 Dec 2015 AP01 Appointment of Mr Michael Anthony Langdon-Davies as a director on 9 September 2015
02 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
10 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 11
09 Sep 2015 CH01 Director's details changed for Mr David Raymond Goode on 9 September 2015
09 Sep 2015 SH01 Statement of capital following an allotment of shares on 9 September 2015
  • GBP 11
11 Aug 2015 AP01 Appointment of Mr Nigel Gough Wolfenden as a director on 11 August 2015
10 Aug 2015 AP03 Appointment of Mrs Sophie Marion Marshall as a secretary on 22 July 2015
29 Jul 2015 AP01 Appointment of Miss Emma Louise Chidley as a director on 29 July 2015
28 Jul 2015 TM01 Termination of appointment of Sean Jonathan Swales as a director on 28 July 2015
28 Jul 2015 TM02 Termination of appointment of Ann Joyce Mccauley as a secretary on 28 July 2015
28 Jul 2015 TM01 Termination of appointment of Ann Joyce Mccauley as a director on 28 July 2015
28 Jul 2015 TM01 Termination of appointment of Daniel Mccauley as a director on 28 July 2015
28 Jul 2015 AD01 Registered office address changed from 1 Millennium Place Tiverton Business Park Tiverton Devon EX16 6SB to Densdon Farm Rose Ash South Molton Devon EX36 4RH on 28 July 2015
28 Jul 2015 AP01 Appointment of Mrs Sophie Marion Marshall as a director on 28 July 2015
28 Jul 2015 AP01 Appointment of Mr David Raymond Goode as a director on 28 July 2015
26 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
21 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-21
  • GBP 1