BEECH COURT (LOOSE) MANAGEMENT LIMITED
Company number 06266973
- Company Overview for BEECH COURT (LOOSE) MANAGEMENT LIMITED (06266973)
- Filing history for BEECH COURT (LOOSE) MANAGEMENT LIMITED (06266973)
- People for BEECH COURT (LOOSE) MANAGEMENT LIMITED (06266973)
- More for BEECH COURT (LOOSE) MANAGEMENT LIMITED (06266973)
| 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) |
|---|---|---|---|
| 08 Jul 2025 | TM01 | Termination of appointment of Fps Group Services Limited as a director on 8 July 2025 | |
| 08 Jul 2025 | TM02 | Termination of appointment of Fps Group Services Limited as a secretary on 8 July 2025 | |
| 08 Jul 2025 | AD01 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 102 Knightrider Street Maidstone ME15 6LU on 8 July 2025 | |
| 05 Jun 2025 | CS01 | Confirmation statement made on 4 June 2025 with no updates | |
| 03 Jun 2025 | AP01 | Appointment of Mr Sam Woodhams as a director on 16 April 2025 | |
| 18 Nov 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
| 08 Nov 2024 | AP04 | Appointment of Fps Group Services Limited as a secretary on 8 November 2024 | |
| 08 Nov 2024 | TM02 | Termination of appointment of Fps Group Services Limited as a secretary on 8 November 2024 | |
| 01 Nov 2024 | CH04 | Secretary's details changed for Remus Management Limited on 1 November 2024 | |
| 06 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
| 06 Jun 2024 | CH04 | Secretary's details changed | |
| 02 Apr 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
| 04 Jul 2023 | TM02 | Termination of appointment of M & N Secretaries Limited as a secretary on 30 January 2023 | |
| 04 Jul 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
| 23 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
| 30 Jan 2023 | AD01 | Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 30 January 2023 | |
| 29 Jan 2023 | AP04 | Appointment of Remus Management Limited as a secretary on 26 January 2023 | |
| 29 Jan 2023 | AP02 | Appointment of Fps Group Services Limited as a director on 26 January 2023 | |
| 13 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
| 20 Oct 2021 | TM01 | Termination of appointment of Shane Jonathan Moore as a director on 29 June 2021 | |
| 08 Sep 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
| 04 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
| 05 Nov 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
| 04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
| 20 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 |