BEECHCROFT AT KIRTON IN LINDSEY MANAGEMENT COMPANY LIMITED
Company number 10927959
- Company Overview for BEECHCROFT AT KIRTON IN LINDSEY MANAGEMENT COMPANY LIMITED (10927959)
- Filing history for BEECHCROFT AT KIRTON IN LINDSEY MANAGEMENT COMPANY LIMITED (10927959)
- People for BEECHCROFT AT KIRTON IN LINDSEY MANAGEMENT COMPANY LIMITED (10927959)
- More for BEECHCROFT AT KIRTON IN LINDSEY MANAGEMENT COMPANY LIMITED (10927959)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
25 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
24 Aug 2023 | PSC08 | Notification of a person with significant control statement | |
24 Aug 2023 | PSC07 | Cessation of Cyden Homes Limited as a person with significant control on 1 November 2022 | |
20 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
28 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
10 Jan 2022 | TM01 | Termination of appointment of Andrew Burling as a director on 4 January 2022 | |
10 Jan 2022 | TM01 | Termination of appointment of Simon James Capps as a director on 4 January 2022 | |
01 Nov 2021 | AD01 | Registered office address changed from Unit 1 Laceby Business Park Grimsby Road Laceby Grimsby DN37 7DP England to C/O Scotts Property Llp Town Hall Street Grimsby DN31 1HN on 1 November 2021 | |
01 Nov 2021 | AP01 | Appointment of Mr Edward Alexander Chisholm as a director on 29 October 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
14 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
01 Apr 2021 | PSC05 | Change of details for Cyden Homes Limited as a person with significant control on 25 March 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from Unit 1 Laceby Business Park Laceby Grimsby N E Lincolnshire DN37 7DP United Kingdom to Unit 1 Laceby Business Park Grimsby Road Laceby Grimsby DN37 7DP on 1 April 2021 | |
26 Mar 2021 | CH01 | Director's details changed for Mr Simon James Capps on 25 March 2021 | |
25 Mar 2021 | CH01 | Director's details changed for Mr Andrew Burling on 25 March 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from Manor Farm Offices Laceby Grimsby North East Lincolnshire DN37 7EA to Unit 1 Laceby Business Park Laceby Grimsby N E Lincolnshire DN37 7DP on 25 March 2021 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
29 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
28 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
15 May 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
06 Jun 2018 | RESOLUTIONS |
Resolutions
|