Advanced company searchLink opens in new window

THE BEECHES (WINCHESTER) MANAGEMENT LIMITED

Company number 06961054

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)
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