Advanced company searchLink opens in new window

BECCLES MANAGEMENT COMPANY LIMITED

Company number 05298799

Filter by category

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)
03 Apr 2024 AA Accounts for a dormant company made up to 30 September 2023
19 Jan 2024 TM01 Termination of appointment of Peter George Colby as a director on 14 January 2024
18 Dec 2023 AP01 Appointment of Emma Jane Colby as a director on 18 December 2023
16 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
03 Mar 2023 AA Accounts for a dormant company made up to 30 September 2022
16 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
30 Jun 2022 CH01 Director's details changed for Mr Peter George Colby on 29 June 2022
01 Mar 2022 AA Accounts for a dormant company made up to 30 September 2021
07 Jan 2022 TM02 Termination of appointment of Michael John Sutton as a secretary on 5 January 2022
18 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
11 Mar 2021 AA Accounts for a dormant company made up to 30 September 2020
17 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
04 Mar 2020 AA Accounts for a dormant company made up to 30 September 2019
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
06 Feb 2019 AA Accounts for a dormant company made up to 30 September 2018
20 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
21 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
30 Nov 2017 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
29 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
29 Aug 2017 PSC02 Notification of Peter Colby Commercials Limited as a person with significant control on 6 April 2016
29 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 29 August 2017
09 Mar 2017 AA Total exemption full accounts made up to 30 September 2016
03 Feb 2017 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
03 Feb 2017 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
06 Jan 2017 AD01 Registered office address changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to C/O Saint Vincent Holdings Limited School Lane Sprowston Norwich Norfolk NR7 8TL on 6 January 2017