- Company Overview for BECK'S PLACE MANAGEMENT LIMITED (08853718)
- Filing history for BECK'S PLACE MANAGEMENT LIMITED (08853718)
- People for BECK'S PLACE MANAGEMENT LIMITED (08853718)
- More for BECK'S PLACE MANAGEMENT LIMITED (08853718)
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
|
|
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
|
|
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
|
|
21 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-21
|