BEECHWOOD COURT (DUNSTABLE) LIMITED
Company number 03668397
- Company Overview for BEECHWOOD COURT (DUNSTABLE) LIMITED (03668397)
- Filing history for BEECHWOOD COURT (DUNSTABLE) LIMITED (03668397)
- People for BEECHWOOD COURT (DUNSTABLE) LIMITED (03668397)
- More for BEECHWOOD COURT (DUNSTABLE) LIMITED (03668397)
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) |
---|---|---|---|
19 Mar 2024 | AP01 | Appointment of Ms Sarah Jane Hollick as a director on 18 March 2024 | |
14 Mar 2024 | AA | Total exemption full accounts made up to 27 September 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
13 Feb 2023 | TM01 | Termination of appointment of Marie Lodge as a director on 13 February 2023 | |
09 Feb 2023 | AA | Total exemption full accounts made up to 27 September 2022 | |
10 Jan 2023 | AD01 | Registered office address changed from S.R Wood & Son Property Management Ltd 70-78 Collingdon Street Luton LU1 1RX England to Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 10 January 2023 | |
17 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
28 Jul 2022 | AP03 | Appointment of Mr Rupert Nixon as a secretary on 28 July 2022 | |
28 Jul 2022 | AD01 | Registered office address changed from C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB England to S.R Wood & Son Property Management Ltd 70-78 Collingdon Street Luton LU1 1RX on 28 July 2022 | |
28 Jun 2022 | AA | Total exemption full accounts made up to 27 September 2021 | |
28 Jun 2022 | TM01 | Termination of appointment of Erica Watkins-Remnant as a director on 22 October 2020 | |
28 Jun 2022 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
28 Jun 2022 | RT01 | Administrative restoration application | |
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2021 | AA | Total exemption full accounts made up to 27 September 2020 | |
24 Jun 2021 | AA01 | Previous accounting period shortened from 28 September 2020 to 27 September 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 28 September 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 28 September 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
26 Oct 2018 | AD01 | Registered office address changed from , 1 Victoria Street, Dunstable, Bedfordshire, LU6 3AZ to C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB on 26 October 2018 | |
25 Oct 2018 | AP01 | Appointment of Ms Erica Watkins-Remnant as a director on 15 October 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Jennifer Ann Farr as a director on 9 September 2018 |