Advanced company searchLink opens in new window

BEECH MEADOWS (CHEADLE HULME) MANAGEMENT COMPANY LIMITED

Company number 10690601

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)
20 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
31 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
29 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
29 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Dec 2021 AD01 Registered office address changed from 41 Greek Street Stockport SK3 8AX United Kingdom to 68 Grove Lane Cheadle Hulme Cheadle SK8 7NB on 23 December 2021
27 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
12 Oct 2020 AP01 Appointment of Mr Mark Thomas Bergin as a director on 12 October 2020
12 Oct 2020 AP01 Appointment of Mrs Caron Ann Bergin as a director on 12 October 2020
12 Oct 2020 TM01 Termination of appointment of Joanne Louise Clark as a director on 12 October 2020
12 Oct 2020 TM01 Termination of appointment of David Roland Clark as a director on 12 October 2020
12 Oct 2020 PSC01 Notification of Caron Ann Bergin as a person with significant control on 12 October 2020
12 Oct 2020 PSC07 Cessation of David Roland Clark as a person with significant control on 12 October 2020
14 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 May 2018 CH01 Director's details changed for Mr David Roland Clark on 22 May 2018
22 May 2018 PSC04 Change of details for Mr David Ronald Clark as a person with significant control on 22 May 2018
27 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
25 Mar 2017 NEWINC Incorporation