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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |