Advanced company searchLink opens in new window

BEECHWOOD COURT (DUNSTABLE) LIMITED

Company number 03668397

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)
29 Mar 2018 AA Total exemption full accounts made up to 28 September 2017
18 Dec 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
24 Jan 2017 AA Total exemption full accounts made up to 28 September 2016
02 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
23 Mar 2016 TM01 Termination of appointment of Margaret Hillyard as a director on 11 March 2016
16 Mar 2016 AA Total exemption full accounts made up to 28 September 2015
09 Feb 2016 TM01 Termination of appointment of Pamela Childerly as a director on 14 December 2015
14 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 8
28 Jan 2015 AA Total exemption full accounts made up to 28 September 2014
17 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 8
10 Apr 2014 AA Total exemption full accounts made up to 28 September 2013
06 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 8
15 Apr 2013 AA Total exemption full accounts made up to 28 September 2012
17 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
17 Dec 2012 CH01 Director's details changed for Mrs Margaret Hillyard on 1 December 2012
17 Dec 2012 CH01 Director's details changed for Marie Lodge on 1 December 2012
17 Dec 2012 CH01 Director's details changed for Pamela Childerly on 1 December 2012
12 Jun 2012 AA Total exemption full accounts made up to 28 September 2011
04 Jan 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
17 Nov 2011 AD01 Registered office address changed from , 86 Princess Street, Luton, Bedfordshire, LU1 5AT on 17 November 2011
19 Jul 2011 AP01 Appointment of Mrs Margaret Hillyard as a director
07 Apr 2011 AP01 Appointment of Pamela Childerly as a director
05 Apr 2011 AA Total exemption full accounts made up to 28 September 2010
19 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
19 Nov 2010 TM01 Termination of appointment of Marion Mills as a director