Beech House (Whitwood) Management Company Ltd was established in 2008, it's status is listed as "Active". This company has 6 directors listed as Beddard, Craig Michael, Mcleod, Anne, Parker, Stephen, Brown, David Nigel, Fradgley, Linda, York Place Company Nominees Limited. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEDDARD, Craig Michael | 03 April 2009 | - | 1 |
MCLEOD, Anne | 16 September 2014 | - | 1 |
PARKER, Stephen | 03 April 2009 | - | 1 |
BROWN, David Nigel | 20 May 2010 | 16 September 2014 | 1 |
FRADGLEY, Linda | 02 April 2008 | 21 May 2010 | 1 |
YORK PLACE COMPANY NOMINEES LIMITED | 02 April 2008 | 02 April 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 May 2020 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 20 August 2018 | |
AD01 - Change of registered office address | 09 August 2018 | |
CS01 - N/A | 27 April 2018 | |
AA - Annual Accounts | 23 August 2017 | |
CS01 - N/A | 11 April 2017 | |
AA - Annual Accounts | 18 August 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 25 August 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AD01 - Change of registered office address | 28 April 2015 | |
AP01 - Appointment of director | 28 April 2015 | |
AP01 - Appointment of director | 27 April 2015 | |
TM01 - Termination of appointment of director | 27 April 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 17 July 2013 | |
CH01 - Change of particulars for director | 16 July 2013 | |
AD01 - Change of registered office address | 16 July 2013 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 01 September 2011 | |
AR01 - Annual Return | 28 April 2011 | |
CH01 - Change of particulars for director | 27 April 2011 | |
TM02 - Termination of appointment of secretary | 27 April 2011 | |
CH01 - Change of particulars for director | 27 April 2011 | |
CH01 - Change of particulars for director | 27 April 2011 | |
AD01 - Change of registered office address | 27 April 2011 | |
AP01 - Appointment of director | 01 June 2010 | |
TM01 - Termination of appointment of director | 27 May 2010 | |
AR01 - Annual Return | 24 May 2010 | |
AA - Annual Accounts | 16 February 2010 | |
AA01 - Change of accounting reference date | 09 November 2009 | |
AP01 - Appointment of director | 28 October 2009 | |
AP01 - Appointment of director | 28 October 2009 | |
287 - Change in situation or address of Registered Office | 02 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 September 2009 | |
288b - Notice of resignation of directors or secretaries | 17 September 2009 | |
363a - Annual Return | 06 July 2009 | |
287 - Change in situation or address of Registered Office | 23 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 2008 | |
288b - Notice of resignation of directors or secretaries | 19 September 2008 | |
287 - Change in situation or address of Registered Office | 29 April 2008 | |
288a - Notice of appointment of directors or secretaries | 29 April 2008 | |
288a - Notice of appointment of directors or secretaries | 29 April 2008 | |
288b - Notice of resignation of directors or secretaries | 28 April 2008 | |
288b - Notice of resignation of directors or secretaries | 28 April 2008 | |
NEWINC - New incorporation documents | 02 April 2008 |