Having been setup in 2010, Beechwood Lane Management Company Ltd has its registered office in Dorchester, Dorset, it's status at Companies House is "Active". The companies directors are listed as Pennington, Nigel John Lever, Gordon, Wendy, Hardy, Dennis George, Lewers, Sara, Symes, Scott Michael, Woodger, Peter, Dyer-perry, Alan Harry Charles, Geiger, Catherine, Newsam, John, Percy, Winston Walter Frederick, Read, Arthur Frederick in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GORDON, Wendy | 24 April 2015 | - | 1 |
HARDY, Dennis George | 06 June 2012 | - | 1 |
LEWERS, Sara | 16 February 2018 | - | 1 |
SYMES, Scott Michael | 05 February 2016 | - | 1 |
WOODGER, Peter | 06 June 2012 | - | 1 |
DYER-PERRY, Alan Harry Charles | 23 May 2012 | 22 April 2015 | 1 |
GEIGER, Catherine | 27 July 2017 | 09 February 2018 | 1 |
NEWSAM, John | 23 November 2013 | 16 October 2015 | 1 |
PERCY, Winston Walter Frederick | 06 June 2012 | 26 May 2017 | 1 |
READ, Arthur Frederick | 06 June 2012 | 31 July 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PENNINGTON, Nigel John Lever | 23 May 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 February 2020 | |
CS01 - N/A | 10 May 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 30 April 2018 | |
AP01 - Appointment of director | 19 February 2018 | |
TM01 - Termination of appointment of director | 11 February 2018 | |
AA - Annual Accounts | 03 February 2018 | |
AP01 - Appointment of director | 04 August 2017 | |
TM01 - Termination of appointment of director | 26 July 2017 | |
CS01 - N/A | 29 April 2017 | |
AA - Annual Accounts | 25 February 2017 | |
AR01 - Annual Return | 29 April 2016 | |
AP01 - Appointment of director | 06 February 2016 | |
AA - Annual Accounts | 06 February 2016 | |
TM01 - Termination of appointment of director | 31 October 2015 | |
AR01 - Annual Return | 29 April 2015 | |
AP01 - Appointment of director | 27 April 2015 | |
TM01 - Termination of appointment of director | 27 April 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 11 March 2014 | |
AP01 - Appointment of director | 29 November 2013 | |
TM01 - Termination of appointment of director | 16 September 2013 | |
AR01 - Annual Return | 29 April 2013 | |
AA - Annual Accounts | 11 March 2013 | |
AA - Annual Accounts | 13 August 2012 | |
AP01 - Appointment of director | 07 June 2012 | |
AP01 - Appointment of director | 07 June 2012 | |
AP01 - Appointment of director | 07 June 2012 | |
AP01 - Appointment of director | 07 June 2012 | |
AD01 - Change of registered office address | 23 May 2012 | |
AP01 - Appointment of director | 23 May 2012 | |
AP01 - Appointment of director | 23 May 2012 | |
AP03 - Appointment of secretary | 23 May 2012 | |
TM01 - Termination of appointment of director | 23 May 2012 | |
TM02 - Termination of appointment of secretary | 23 May 2012 | |
AR01 - Annual Return | 02 May 2012 | |
SH01 - Return of Allotment of shares | 20 October 2011 | |
AA - Annual Accounts | 13 July 2011 | |
CERTNM - Change of name certificate | 23 May 2011 | |
CONNOT - N/A | 23 May 2011 | |
AR01 - Annual Return | 04 May 2011 | |
CH01 - Change of particulars for director | 03 May 2011 | |
AA01 - Change of accounting reference date | 20 May 2010 | |
NEWINC - New incorporation documents | 29 April 2010 |