- Company Overview for BEECH COURT (BOURNEMOUTH) LIMITED (05924523)
- Filing history for BEECH COURT (BOURNEMOUTH) LIMITED (05924523)
- People for BEECH COURT (BOURNEMOUTH) LIMITED (05924523)
- More for BEECH COURT (BOURNEMOUTH) LIMITED (05924523)
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) |
---|---|---|---|
16 Oct 2023 | AA | Micro company accounts made up to 31 August 2023 | |
30 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
17 Oct 2022 | AA | Micro company accounts made up to 31 August 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
23 Oct 2021 | AA | Micro company accounts made up to 31 August 2021 | |
18 Sep 2021 | AD01 | Registered office address changed from 132 Parkwood Road Bournemouth BH5 2BN England to 19 Watcombe Road Bournemouth BH6 3LU on 18 September 2021 | |
18 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with updates | |
07 Jun 2021 | TM01 | Termination of appointment of Colin James Richards as a director on 7 June 2021 | |
04 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
08 Jan 2020 | AP01 | Appointment of Georgia Lee Dale-Green as a director on 27 December 2019 | |
10 Oct 2019 | AA | Micro company accounts made up to 31 August 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
12 Sep 2019 | TM01 | Termination of appointment of Judith Mary Stanton as a director on 28 February 2019 | |
01 Oct 2018 | AA | Micro company accounts made up to 31 August 2018 | |
17 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
14 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
11 Sep 2018 | PSC07 | Cessation of Colin James Richards as a person with significant control on 11 September 2018 | |
08 Aug 2018 | AP01 | Appointment of Mrs Judith Mary Stanton as a director on 8 August 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from Flat 2 Beech Court 3 Beech Avenue Bournemouth Dorset BH6 3st England to 132 Parkwood Road Bournemouth BH5 2BN on 7 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Rodney Lowery Hacker as a director on 7 August 2018 | |
07 Aug 2018 | TM02 | Termination of appointment of Duncan Hitchings as a secretary on 7 August 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from Beech Court Flat 2 Beech Court 3 Beech Avenue Bournemouth Dorset BH6 3st United Kingdom to Flat 2 Beech Court 3 Beech Avenue Bournemouth Dorset BH6 3st on 30 April 2018 | |
27 Apr 2018 | AD01 | Registered office address changed from Flat 3 Beech Court 3 Beech Avenue Bournemouth Dorset BH6 3st to Beech Court Flat 2 Beech Court 3 Beech Avenue Bournemouth Dorset BH6 3st on 27 April 2018 | |
27 Apr 2018 | PSC01 | Notification of Colin James Richards as a person with significant control on 27 April 2018 |