BEECHWOOD (BLOCK E) MANAGEMENT COMPANY LIMITED
Company number 02474501
- Company Overview for BEECHWOOD (BLOCK E) MANAGEMENT COMPANY LIMITED (02474501)
- Filing history for BEECHWOOD (BLOCK E) MANAGEMENT COMPANY LIMITED (02474501)
- People for BEECHWOOD (BLOCK E) MANAGEMENT COMPANY LIMITED (02474501)
- More for BEECHWOOD (BLOCK E) MANAGEMENT COMPANY LIMITED (02474501)
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) |
---|---|---|---|
31 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 May 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | AD01 | Registered office address changed from C/O C/O Qbit Property Management Ltd Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 9 May 2016 | |
09 May 2016 | CH04 | Secretary's details changed for Qbit Property Management Limited on 1 October 2015 | |
31 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | CH01 | Director's details changed for Ms Charlotte Ann Laudat on 1 January 2015 | |
31 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
22 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-22
|
|
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 May 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
10 May 2013 | CH04 | Secretary's details changed for Qbit Property Management Limited on 1 March 2012 | |
31 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
08 Mar 2012 | CH03 | Secretary's details changed for Qbit Property Management Ltd on 1 March 2011 | |
05 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
01 Aug 2011 | AD01 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 1 August 2011 | |
16 Jun 2011 | AD01 | Registered office address changed from C/O Qbit Property Management Ltd Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT England on 16 June 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
14 Apr 2011 | AD01 | Registered office address changed from C/O Qbit Property Management Ltd 27 Sterling Gardens London SE14 6DU England on 14 April 2011 | |
14 Apr 2011 | TM02 | Termination of appointment of Om Property Management Limited as a secretary | |
14 Apr 2011 | TM01 | Termination of appointment of Peverel Nominee Services Limited as a director | |
30 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
16 Dec 2010 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 December 2010 | |
16 Dec 2010 | AP03 | Appointment of Qbit Property Management Ltd as a secretary |