BEATRICE COURT MANAGEMENT (OSWESTRY) LIMITED

06384865
34 TELFORD RISE CHIRK WREXHAM LL14 5AJ

Documents

Documents
Date Category Description Pages
11 Oct 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 4 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2022 accounts Annual Accounts 4 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2021 accounts Annual Accounts 4 Buy now
21 Dec 2020 accounts Annual Accounts 4 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 officers Termination of appointment of director (Karen Louise Williams) 1 Buy now
06 Oct 2020 officers Appointment of director (Mr Derek Hughes) 2 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 3 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 officers Appointment of director (Miss Rosamond Joy Amos) 2 Buy now
15 Mar 2018 accounts Annual Accounts 5 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2017 accounts Annual Accounts 5 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2016 accounts Annual Accounts 6 Buy now
05 Oct 2015 annual-return Annual Return 13 Buy now
28 May 2015 accounts Annual Accounts 6 Buy now
07 Oct 2014 annual-return Annual Return 13 Buy now
26 Sep 2014 accounts Annual Accounts 6 Buy now
25 Sep 2014 officers Appointment of director (Mr. John Leonard Bertram Rigby) 2 Buy now
08 Nov 2013 annual-return Annual Return 12 Buy now
08 Nov 2013 officers Termination of appointment of secretary (Ashling Whelan) 1 Buy now
19 Sep 2013 accounts Annual Accounts 11 Buy now
16 Oct 2012 annual-return Annual Return 12 Buy now
16 Oct 2012 officers Termination of appointment of director (Martin Thrope) 1 Buy now
04 Oct 2012 accounts Annual Accounts 5 Buy now
13 Oct 2011 annual-return Annual Return 13 Buy now
15 Apr 2011 accounts Annual Accounts 5 Buy now
22 Nov 2010 annual-return Annual Return 13 Buy now
22 Nov 2010 officers Change of particulars for director (Karl Douglas Dowdy) 2 Buy now
22 Nov 2010 officers Change of particulars for director (Harriet Laura Egerton Davies) 2 Buy now
22 Nov 2010 officers Change of particulars for director (Karen Louise Williams) 2 Buy now
22 Nov 2010 officers Change of particulars for director (Martin James Thrope) 2 Buy now
22 Nov 2010 officers Change of particulars for director (David John Hutchings) 2 Buy now
22 Nov 2010 officers Change of particulars for director (Mary Elizabeth Astley) 2 Buy now
13 Sep 2010 accounts Annual Accounts 5 Buy now
13 Oct 2009 annual-return Annual Return 6 Buy now
18 Sep 2009 address Registered office changed on 18/09/2009 from the old malthouse willow street oswestry shropshire SY11 1AJ 1 Buy now
15 May 2009 accounts Annual Accounts 8 Buy now
15 May 2009 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
22 Jan 2009 officers Appointment terminated director ashling whelan 1 Buy now
07 Jan 2009 officers Director appointed stephen john jones 2 Buy now
07 Jan 2009 officers Director appointed alison jane jones 2 Buy now
07 Jan 2009 officers Director appointed harriet laura egerton davies 2 Buy now
07 Jan 2009 officers Director appointed karl douglas dowdy 2 Buy now
07 Jan 2009 officers Director appointed martin james thrope 2 Buy now
07 Jan 2009 officers Director appointed richard ellis 2 Buy now
07 Jan 2009 officers Secretary appointed richard ellis 2 Buy now
07 Jan 2009 officers Director appointed karen louise williams 2 Buy now
07 Jan 2009 officers Director appointed robert dean landgrebe 2 Buy now
07 Jan 2009 officers Director appointed david john hutchings 2 Buy now
07 Jan 2009 officers Director appointed mary elizabeth astley 2 Buy now
16 Oct 2008 annual-return Annual return made up to 28/09/08 2 Buy now
16 Oct 2008 officers Appointment terminated secretary ceri hutchings 1 Buy now
13 Oct 2008 officers Appointment terminated director l & a secretarial LIMITED 1 Buy now
02 Jun 2008 officers Secretary appointed ceri angela hutchings 2 Buy now
16 Nov 2007 officers Secretary resigned 1 Buy now
16 Nov 2007 officers Director resigned 1 Buy now
16 Nov 2007 address Registered office changed on 16/11/07 from: 31 corsham street london N1 6DR 1 Buy now
16 Nov 2007 officers New director appointed 2 Buy now
16 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
28 Sep 2007 incorporation Incorporation Company 15 Buy now