BEECHFIELD COURT (GRIMSBY) LIMITED
Company number 03337899
- Company Overview for BEECHFIELD COURT (GRIMSBY) LIMITED (03337899)
- Filing history for BEECHFIELD COURT (GRIMSBY) LIMITED (03337899)
- People for BEECHFIELD COURT (GRIMSBY) LIMITED (03337899)
- More for BEECHFIELD COURT (GRIMSBY) LIMITED (03337899)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 May 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
05 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
27 May 2021 | AD01 | Registered office address changed from Flat 5 Beechfield Court College Street Grimsby N E Lincolnshire DN34 4UB England to Peacock House Peacock House Cabourne Market Rasen Lincolnshire LN7 6HU on 27 May 2021 | |
28 Oct 2020 | AP01 | Appointment of Mrs Gulnara Chatburn as a director on 13 October 2020 | |
28 Oct 2020 | AP01 | Appointment of Mr Paul Bramwell Chatburn as a director on 13 October 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Angela Davinia Webster as a director on 13 October 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Christopher Hammond as a director on 13 October 2020 | |
12 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 May 2019 | TM01 | Termination of appointment of Rex Johnson as a director on 10 May 2019 | |
19 May 2019 | AP01 | Appointment of Mr Christopher Hammond as a director on 10 May 2019 | |
18 May 2019 | TM02 | Termination of appointment of Christopher Robin Bass as a secretary on 10 May 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
|
|
28 Mar 2016 | CH03 | Secretary's details changed for Christopher Robin Bass on 18 December 2015 |