Advanced company searchLink opens in new window

BEACON STREET MANAGEMENT COMPANY LIMITED

Company number 05070479

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)
20 Mar 2018 PSC07 Cessation of Tracy Ann Cooper as a person with significant control on 19 March 2018
19 Mar 2018 PSC07 Cessation of Anthony Emmet Wilson as a person with significant control on 19 March 2018
19 Mar 2018 PSC07 Cessation of Tracy Catherine Ryan as a person with significant control on 19 March 2018
19 Mar 2018 PSC07 Cessation of Harrison Thurlow Taylor as a person with significant control on 19 March 2018
19 Mar 2018 PSC07 Cessation of Angela Jean Nicholls as a person with significant control on 19 March 2018
19 Mar 2018 PSC07 Cessation of Jayne Louise Loveridge as a person with significant control on 19 March 2018
12 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
18 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
05 Mar 2017 CH01 Director's details changed for Ms Tracy Catherine Ryan on 22 February 2017
05 Mar 2017 CH01 Director's details changed for Angela Jean Nicholls on 22 February 2017
05 Mar 2017 AP03 Appointment of Mr Gary Nicholls as a secretary on 22 February 2017
05 Mar 2017 AD01 Registered office address changed from 1 Beacon Mews Lichfield Staffordshire WS13 7AH to 3 Beacon Mews Lichfield Staffordshire WS13 7AH on 5 March 2017
05 Mar 2017 TM01 Termination of appointment of Gary Nicholls as a director on 22 February 2017
05 Mar 2017 AP01 Appointment of Mrs Tracey Anne Cooper as a director on 22 February 2017
03 Jan 2017 TM01 Termination of appointment of Stephen Andrew Joseph Mann as a director on 3 January 2017
20 Dec 2016 CH01 Director's details changed for Mrs Jayne Louise Whitehouse on 21 July 2016
17 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
14 May 2016 TM01 Termination of appointment of Tracy Catherine Ryan as a director on 1 May 2016
14 May 2016 TM01 Termination of appointment of Ian Samuel Finney as a director on 17 March 2016
16 Mar 2016 AR01 Annual return made up to 11 March 2016 no member list
25 Jan 2016 TM01 Termination of appointment of Jayne Louise Whitehouse as a director on 10 March 2014
09 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 11 March 2015 no member list
05 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014