BEACONSFIELD MANAGEMENT ASSOCIATION LIMITED
Company number 02590354
- Company Overview for BEACONSFIELD MANAGEMENT ASSOCIATION LIMITED (02590354)
- Filing history for BEACONSFIELD MANAGEMENT ASSOCIATION LIMITED (02590354)
- People for BEACONSFIELD MANAGEMENT ASSOCIATION LIMITED (02590354)
- More for BEACONSFIELD MANAGEMENT ASSOCIATION LIMITED (02590354)
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 Apr 2024 | CH01 | Director's details changed for Mr Peter Benjamin Charles Lawrence on 1 April 2024 | |
10 Apr 2024 | AA01 | Current accounting period shortened from 31 March 2025 to 31 January 2025 | |
10 Apr 2024 | AP04 | Appointment of Xavi Management Limited as a secretary on 1 April 2024 | |
10 Apr 2024 | TM02 | Termination of appointment of Peter Benjamin Lawrence as a secretary on 1 April 2024 | |
10 Apr 2024 | AD01 | Registered office address changed from Lime Tree Farm Long Stratton Road Forncett St. Peter Norwich Norfolk NR16 1HT England to 62 Broadland Drive Thorpe End Norwich NR13 5BT on 10 April 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
12 Jun 2023 | AD01 | Registered office address changed from 1 st. Christopher Close Caister-on-Sea Great Yarmouth Norfolk NR30 5QP to Lime Tree Farm Long Stratton Road Forncett St. Peter Norwich Norfolk NR16 1HT on 12 June 2023 | |
22 Apr 2023 | TM01 | Termination of appointment of Cherry Ann Gislam as a director on 21 April 2023 | |
22 Apr 2023 | AP03 | Appointment of Mr Peter Benjamin Lawrence as a secretary on 21 April 2023 | |
15 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
25 Jan 2023 | TM01 | Termination of appointment of Kevin Anthony Gislam as a director on 11 January 2023 | |
25 Jan 2023 | TM02 | Termination of appointment of Kevin Anthony Gislam as a secretary on 11 January 2023 | |
22 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
21 Aug 2021 | AP01 | Appointment of Mr Peter Benjamin Charles Lawrence as a director on 21 August 2021 | |
04 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
02 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
25 Feb 2021 | PSC07 | Cessation of Joseph Nicholas Checksfield as a person with significant control on 1 October 2020 | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
08 Mar 2020 | TM01 | Termination of appointment of Brenda Murphy as a director on 29 February 2020 | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates |