THE BEECHES (WINCHESTER) MANAGEMENT LIMITED
Company number 06961054
- Company Overview for THE BEECHES (WINCHESTER) MANAGEMENT LIMITED (06961054)
- Filing history for THE BEECHES (WINCHESTER) MANAGEMENT LIMITED (06961054)
- People for THE BEECHES (WINCHESTER) MANAGEMENT LIMITED (06961054)
- More for THE BEECHES (WINCHESTER) MANAGEMENT LIMITED (06961054)
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) |
---|---|---|---|
10 May 2019 | TM02 | Termination of appointment of Phillip Ian Walker as a secretary on 10 May 2019 | |
08 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
28 Sep 2018 | AP01 | Appointment of Mr David James Weatherhead as a director on 28 September 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
19 Apr 2018 | TM01 | Termination of appointment of Mark Laurence Tucker as a director on 19 April 2018 | |
19 Apr 2018 | PSC07 | Cessation of Mark Tucker as a person with significant control on 19 April 2018 | |
23 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
22 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
23 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Aug 2015 | AR01 | Annual return made up to 14 July 2015 no member list | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Jul 2014 | AR01 | Annual return made up to 14 July 2014 no member list | |
18 Jul 2014 | TM01 | Termination of appointment of Jeremy David Hicks as a director on 30 June 2014 | |
24 Feb 2014 | TM01 | Termination of appointment of Howard Lawrence Hughes as a director on 23 January 2014 | |
06 Nov 2013 | AP03 | Appointment of Mr Phillip Ian Walker as a secretary on 1 November 2013 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Aug 2013 | AR01 | Annual return made up to 14 July 2013 no member list | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Jan 2013 | TM02 | Termination of appointment of Robert John Stephens as a secretary on 15 January 2013 | |
09 Jan 2013 | AD01 | Registered office address changed from Stephens & Co 9-11 Hursley Road Chandlers Ford Hampshire SO53 2FW on 9 January 2013 | |
06 Aug 2012 | AR01 | Annual return made up to 14 July 2012 no member list | |
12 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
10 Jan 2012 | AP01 | Appointment of Philip Ian Walker as a director on 12 December 2011 |