BEECHWOOD HOUSE MANAGEMENT COMPANY (BRISTOL) LTD

05677949
42B HIGH STREET KEYNSHAM BRISTOL BS31 1DX

Documents

Documents
Date Category Description Pages
12 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2024 accounts Annual Accounts 3 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2023 officers Appointment of director (Ms Gabriella Rose Salmon) 2 Buy now
25 Sep 2023 officers Termination of appointment of director (Hayley Warren) 1 Buy now
25 Sep 2023 officers Termination of appointment of director (Joshua Patrick Rees Connor) 1 Buy now
04 Aug 2023 accounts Annual Accounts 3 Buy now
11 Jul 2023 officers Appointment of director (Ms Naomi Merlo) 2 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2022 accounts Annual Accounts 3 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2021 accounts Annual Accounts 3 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 officers Appointment of corporate secretary (Andrews Leasehold Management) 2 Buy now
26 Oct 2020 officers Termination of appointment of secretary (James Daniel Tarr) 1 Buy now
22 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2020 accounts Annual Accounts 3 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2019 accounts Annual Accounts 2 Buy now
12 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Mar 2019 officers Termination of appointment of director (Claire Louise Phillips) 1 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2018 officers Appointment of director (Mr Joshua Patrick Rees Connor) 2 Buy now
12 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2018 accounts Annual Accounts 2 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2017 accounts Annual Accounts 2 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Apr 2016 accounts Annual Accounts 3 Buy now
11 Feb 2016 annual-return Annual Return 5 Buy now
28 Aug 2015 officers Termination of appointment of director (Chloe Marie Rogers) 1 Buy now
15 Jun 2015 accounts Annual Accounts 3 Buy now
10 Feb 2015 annual-return Annual Return 5 Buy now
19 Dec 2014 officers Appointment of director (Ms Hayley Warren) 2 Buy now
12 Jun 2014 accounts Annual Accounts 3 Buy now
10 Feb 2014 annual-return Annual Return 5 Buy now
23 Oct 2013 officers Appointment of director (Miss Chloe Marie Rogers) 2 Buy now
17 Sep 2013 accounts Annual Accounts 3 Buy now
21 May 2013 officers Termination of appointment of director (Petros Birakos) 1 Buy now
11 Apr 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Feb 2013 annual-return Annual Return 4 Buy now
13 Jun 2012 officers Appointment of secretary (Mr James Daniel Tarr) 1 Buy now
13 Jun 2012 officers Change of particulars for director (Claire Louise Phillips) 2 Buy now
13 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Feb 2012 accounts Annual Accounts 2 Buy now
09 Feb 2012 annual-return Annual Return 4 Buy now
12 Jul 2011 accounts Annual Accounts 2 Buy now
12 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2011 officers Change of particulars for director (Petros Georgiou Birakos) 2 Buy now
02 Feb 2011 annual-return Annual Return 4 Buy now
14 Jul 2010 accounts Annual Accounts 3 Buy now
08 Jul 2010 officers Termination of appointment of secretary (Jane Birakos) 2 Buy now
22 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
19 May 2010 annual-return Annual Return 5 Buy now
19 May 2010 officers Change of particulars for director (Claire Louise Phillips) 2 Buy now
18 May 2010 gazette Gazette Notice Compulsary 1 Buy now
10 Nov 2009 accounts Annual Accounts 1 Buy now
03 Mar 2009 accounts Annual Accounts 1 Buy now
03 Mar 2009 annual-return Return made up to 17/01/09; full list of members 4 Buy now
03 Mar 2009 officers Appointment terminated director danny edwards 1 Buy now
31 Jan 2009 capital Capitals not rolled up 2 Buy now
31 Jan 2009 annual-return Return made up to 17/01/08; full list of members 7 Buy now
15 Nov 2007 accounts Annual Accounts 1 Buy now
10 Mar 2007 officers Secretary resigned 1 Buy now
10 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
10 Mar 2007 officers New director appointed 2 Buy now
21 Feb 2007 annual-return Return made up to 17/01/07; full list of members 6 Buy now
09 Mar 2006 officers New director appointed 2 Buy now
09 Mar 2006 officers New secretary appointed 2 Buy now
24 Jan 2006 officers Secretary resigned 1 Buy now
24 Jan 2006 officers Director resigned 1 Buy now
17 Jan 2006 incorporation Incorporation Company 14 Buy now