BEACH COURT MANAGEMENT COMPANY(W.S.M)LIMITED
Company number 01035328
- Company Overview for BEACH COURT MANAGEMENT COMPANY(W.S.M)LIMITED (01035328)
- Filing history for BEACH COURT MANAGEMENT COMPANY(W.S.M)LIMITED (01035328)
- People for BEACH COURT MANAGEMENT COMPANY(W.S.M)LIMITED (01035328)
- More for BEACH COURT MANAGEMENT COMPANY(W.S.M)LIMITED (01035328)
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 Mar 2016 | AD01 | Registered office address changed from C/O C/O, Saturley Garner & Co Ltd Saturley Garner & Co Ltd 3 Boulevard Weston Super Mare Somerset BS23 1NN to Office 3, Pure Offices Pastures Avenue St. Georges Weston-Super-Mare Avon BS22 7SB on 8 March 2016 | |
01 Mar 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
27 Apr 2015 | AP03 | Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 15 April 2015 | |
27 Apr 2015 | TM02 | Termination of appointment of Timothy Peter Edward Garner as a secretary on 15 April 2015 | |
01 Apr 2015 | AR01 | Annual return made up to 5 March 2015 no member list | |
27 Feb 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
11 Jul 2014 | AP01 | Appointment of Mrs Elaine Stephens as a director | |
14 Apr 2014 | TM01 | Termination of appointment of Joseph Roberts as a director | |
27 Mar 2014 | AR01 | Annual return made up to 5 March 2014 no member list | |
20 Feb 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 5 March 2013 no member list | |
12 Feb 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 5 March 2012 no member list | |
06 Mar 2012 | TM01 | Termination of appointment of John Taylor as a director | |
08 Feb 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
13 May 2011 | AP01 | Appointment of Mr Gordon Frederick Hart as a director | |
13 May 2011 | AP01 | Appointment of Mr John Mitchell Taylor as a director | |
08 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
08 Mar 2011 | AR01 | Annual return made up to 5 March 2011 no member list | |
09 Sep 2010 | AP03 | Appointment of Timothy Peter Edward Garner as a secretary | |
06 Sep 2010 | TM01 | Termination of appointment of Terence Squire as a director | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Mar 2010 | AR01 | Annual return made up to 5 March 2010 no member list | |
30 Mar 2010 | CH01 | Director's details changed for Mr Timothy Peter Edward Garner on 30 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Terence George Squire on 30 March 2010 |