Advanced company searchLink opens in new window

BEECHCROFT MANOR MANAGEMENT LIMITED

Company number 01891480

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)
29 Jan 2018 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 17 January 2018
29 Jan 2018 AD01 Registered office address changed from C/O Castle Wildish Surrey House Hersham Green Walton on Thames Surrey KT12 4HW United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 29 January 2018
05 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
01 Nov 2017 AA Micro company accounts made up to 31 March 2017
03 Jul 2017 AP01 Appointment of Anne Elizabeth Russell as a director on 1 January 2017
27 Jun 2017 AP01 Appointment of Stanley Joseph Mitchell as a director on 27 June 2017
27 Jun 2017 AP01 Appointment of Natasha Franklin-Mitchell as a director on 27 June 2017
27 Jun 2017 TM01 Termination of appointment of Alexander Pye as a director on 20 March 2017
27 Jun 2017 TM01 Termination of appointment of Rachael Fisher as a director on 20 March 2017
11 Jan 2017 CH01 Director's details changed
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
10 Jan 2017 TM01 Termination of appointment of David Michael Milborrow as a director on 8 September 2016
10 Jan 2017 TM01 Termination of appointment of Yolande Florence Joan Gaster as a director on 8 September 2016
10 Jan 2017 TM01 Termination of appointment of Miriam Lloyd as a director on 1 April 2016
10 Jan 2017 AD01 Registered office address changed from C/O Castle Wildish Surrey House Hersham Green Walton on Thames KT12 4HW to C/O Castle Wildish Surrey House Hersham Green Walton on Thames Surrey KT12 4HW on 10 January 2017
10 Jan 2017 CH01 Director's details changed for Ms Miriam Lloyd on 10 January 2017
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 45
23 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 45
27 Jan 2015 TM01 Termination of appointment of Clare Rickard as a director on 1 January 2015
27 Jan 2015 TM01 Termination of appointment of Andrew James Phillips as a director on 1 January 2015
26 Jan 2015 TM01 Termination of appointment of Clare Rickard as a director on 1 January 2015
26 Jan 2015 TM01 Termination of appointment of Andrew James Phillips as a director on 1 January 2015
22 Dec 2014 AA Total exemption full accounts made up to 31 March 2014