Advanced company searchLink opens in new window

BEECH COURT (HURST) MANAGEMENT COMPANY LIMITED

Company number 06123104

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)
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
02 Jan 2024 AD01 Registered office address changed from 3-4 Faulknor Square Charnham Street Hungerford RG17 0ER England to Ramsbury House 20-22 High Street Hungerford West Berkshire RG17 0NF on 2 January 2024
27 Oct 2023 AA Accounts for a dormant company made up to 30 April 2023
20 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
10 Feb 2023 AA Accounts for a dormant company made up to 30 April 2022
22 Apr 2022 AA Accounts for a dormant company made up to 30 April 2021
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
11 Mar 2022 PSC02 Notification of Pye Properties Limited as a person with significant control on 29 April 2021
11 Mar 2022 PSC07 Cessation of Luff Group Limited as a person with significant control on 29 April 2021
26 Jul 2021 AD01 Registered office address changed from The Maltings Harp Farm Forest Road Wokingham Berkshire RG40 5QY England to 3-4 Faulknor Square Charnham Street Hungerford RG17 0ER on 26 July 2021
15 Jun 2021 TM02 Termination of appointment of Ian James Brown-Lee as a secretary on 10 June 2021
21 May 2021 AA Accounts for a dormant company made up to 30 June 2020
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
11 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
10 Mar 2021 PSC02 Notification of Luff Group Limited as a person with significant control on 2 March 2021
10 Mar 2021 AP01 Appointment of Mr Rupert George Martyn Spice as a director on 2 March 2021
10 Mar 2021 AP01 Appointment of Mr George Gordon Nottage Palmer as a director on 2 March 2021
10 Mar 2021 TM01 Termination of appointment of Sharon Margaret Millett as a director on 2 March 2021
10 Mar 2021 PSC07 Cessation of Luff Developments Limited as a person with significant control on 2 March 2021
10 Mar 2021 AA01 Current accounting period shortened from 30 June 2021 to 30 April 2021
26 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
27 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
19 Dec 2019 AD01 Registered office address changed from The Granary Ashridgewood Farm Warren House Road Wokingham Berkshire RG40 5rd to The Maltings Harp Farm Forest Road Wokingham Berkshire RG40 5QY on 19 December 2019
04 Oct 2019 TM01 Termination of appointment of Roy Richard Butterworth as a director on 4 October 2019
04 Oct 2019 AP01 Appointment of Mrs Sharon Margaret Millett as a director on 3 October 2019