Advanced company searchLink opens in new window

THE BEECHES MANAGEMENT COMPANY LIMITED

Company number 03322692

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)
05 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
13 Aug 2016 AA Micro company accounts made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 21 February 2016 no member list
13 Aug 2015 AD01 Registered office address changed from 1 Beechfield Grove Beechfield Grove Coombe Dingle Bristol BS9 2RZ to 2 Beechfield Grove Beechfield Grove Coombe Dingle Bristol BS9 2RZ on 13 August 2015
22 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 21 February 2015 no member list
21 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AP01 Appointment of Mr Kenneth Robert Brooks as a director on 26 August 2014
25 Mar 2014 AR01 Annual return made up to 21 February 2014 no member list
10 Dec 2013 TM01 Termination of appointment of Gary Sibley as a director
13 Nov 2013 TM02 Termination of appointment of Gary Sibley as a secretary
12 Nov 2013 AD01 Registered office address changed from 2 Beechfield Grove Coombe Dingle Bristol BS9 2RZ on 12 November 2013
12 Nov 2013 AP03 Appointment of Mr Nicholas Keith Bath as a secretary
01 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 21 February 2013 no member list
07 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Feb 2012 AR01 Annual return made up to 21 February 2012 no member list
14 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Mar 2011 AR01 Annual return made up to 21 February 2011 no member list
04 Feb 2011 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
21 Dec 2010 CH01 Director's details changed for Sally Dawn Moutstevens on 21 December 2010
16 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
04 Mar 2010 AR01 Annual return made up to 21 February 2010 no member list
04 Mar 2010 CH01 Director's details changed for Gary Neil Andrew Sibley on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Sally Dawn Moutstevens on 4 March 2010