Advanced company searchLink opens in new window

THE BEECH COURT (HINDHEAD) MANAGEMENT COMPANY LIMITED

Company number 03570948

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)
07 Mar 2024 AA Micro company accounts made up to 31 May 2023
04 Mar 2024 AD01 Registered office address changed from C/O Jones Robinson 118 Bartholomew Street, Newbury Berkshire RG14 5DT England to 11 Queensway Queensway New Milton Hampshire BH25 5NR on 4 March 2024
28 Oct 2023 AP01 Appointment of Mr Martin William Marshall as a director on 31 July 2023
27 Oct 2023 TM01 Termination of appointment of Ian Everett as a director on 31 July 2023
30 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
06 Feb 2023 AA Micro company accounts made up to 31 May 2022
15 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
01 Jul 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
23 Jul 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
27 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
05 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
04 Jul 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
29 Jun 2018 AP03 Appointment of Jones Robinson as a secretary on 6 October 2017
29 Jun 2018 TM02 Termination of appointment of Paul Broomham as a secretary on 6 October 2017
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
07 Jun 2017 AP03 Appointment of Mr Paul Broomham as a secretary on 7 June 2017
06 Mar 2017 AA Total exemption full accounts made up to 31 May 2016
03 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 50
17 May 2016 AP01 Appointment of Mr Ian Everett as a director on 17 May 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Dec 2015 CH01 Director's details changed for Mr Anthony Christopher Mcdaid on 1 December 2015