Advanced company searchLink opens in new window

BEACON HILL MANAGEMENT COMPANY LIMITED

Company number 05862823

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)
12 Jan 2024 EW02 Withdrawal of the directors' residential address register information from the public register
12 Jan 2024 AD01 Registered office address changed from 61 Lansdowne Place Hove East Sussex BN3 1FL England to Flat 5 Beacon Hill House 27a Longhill Road Brighton East Sussex BN2 7BF on 12 January 2024
12 Jan 2024 EW03RSS Secretaries register information at 12 January 2024 on withdrawal from the public register
12 Jan 2024 EW03 Withdrawal of the secretaries register information from the public register
12 Jan 2024 CH01 Director's details changed for Dorothy Whittaker on 12 January 2024
12 Jan 2024 EW01RSS Directors' register information at 12 January 2024 on withdrawal from the public register
12 Jan 2024 EW01 Withdrawal of the directors' register information from the public register
12 Jan 2024 CH01 Director's details changed for Dorothy Whittaker on 12 January 2024
29 Dec 2023 TM02 Termination of appointment of Stuart Charles Vincent as a secretary on 28 December 2023
29 Dec 2023 AD01 Registered office address changed from 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH England to 61 Lansdowne Place Hove East Sussex BN3 1FL on 29 December 2023
07 Jul 2023 AA Total exemption full accounts made up to 30 June 2023
01 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
08 Jan 2023 AP01 Appointment of Ms Lucie Jane Wade as a director on 19 December 2022
13 Jul 2022 AA Total exemption full accounts made up to 30 June 2022
02 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
09 Mar 2022 AP01 Appointment of Sarah Huntley as a director on 1 March 2022
21 Feb 2022 TM01 Termination of appointment of Stuart Raymond Crosby as a director on 21 February 2022
21 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
21 Feb 2022 EH03 Elect to keep the secretaries register information on the public register
21 Feb 2022 EH02 Elect to keep the directors' residential address register information on the public register
21 Feb 2022 EH01 Elect to keep the directors' register information on the public register
21 Feb 2022 AD01 Registered office address changed from The Coach House 26 Marlborough Place Brighton East Sussex BN1 1UB to 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH on 21 February 2022
21 Feb 2022 AP03 Appointment of Mr Stuart Charles Vincent as a secretary on 21 February 2022
30 Sep 2021 TM02 Termination of appointment of Emily Charlotte Taylor as a secretary on 30 September 2021
15 Sep 2021 AP03 Appointment of Ms Emily Charlotte Taylor as a secretary on 15 September 2021