- Company Overview for 28 BEER ROAD MANAGEMENT LIMITED (05217588)
- Filing history for 28 BEER ROAD MANAGEMENT LIMITED (05217588)
- People for 28 BEER ROAD MANAGEMENT LIMITED (05217588)
- More for 28 BEER ROAD MANAGEMENT LIMITED (05217588)
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) |
---|---|---|---|
04 Sep 2023 | AA | Micro company accounts made up to 31 August 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
01 Sep 2022 | AA | Micro company accounts made up to 31 August 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
07 Sep 2021 | AA | Micro company accounts made up to 31 August 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
31 Aug 2020 | AA | Micro company accounts made up to 31 August 2020 | |
31 Aug 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
17 Sep 2019 | AA | Micro company accounts made up to 31 August 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
01 Sep 2018 | AA | Micro company accounts made up to 31 August 2018 | |
01 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
01 Sep 2018 | TM01 | Termination of appointment of Joan Elizabeth Pinney as a director on 31 August 2018 | |
31 Aug 2017 | AA | Micro company accounts made up to 31 August 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
07 Feb 2017 | AA | Micro company accounts made up to 31 August 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
10 May 2016 | AA | Micro company accounts made up to 31 August 2015 | |
02 Sep 2015 | AR01 | Annual return made up to 31 August 2015 no member list | |
29 Jul 2015 | AP01 | Appointment of Mr Richard Weatherbed as a director on 25 July 2015 | |
28 Jul 2015 | CH01 | Director's details changed for Andrew John Hellier on 28 July 2015 | |
02 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
31 Dec 2014 | AD01 | Registered office address changed from C/O Mrs G Hamlett Flat 3 the Haven 15 Havenview Road Seaton Devon EX12 2PF to C/O a Hellier, Flat 5 Capricorn House 28 Beer Road Seaton Devon EX12 2PD on 31 December 2014 | |
31 Dec 2014 | TM01 | Termination of appointment of Gillian Saker Hamlett as a director on 3 December 2014 | |
10 Sep 2014 | AR01 | Annual return made up to 31 August 2014 no member list |