BEECHFIELD COURT (BURY) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01155609 |
Category | |
Incorporated | 08 Jan 1974 |
Age | 50 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BEECHFIELD COURT (BURY) MANAGEMENT LIMITED is an active with number 01155609. It was incorporated 50 years, 4 months, 24 days ago, on 08 January 1974. The company address is C/O Rendall And Rittner Limited C/O Rendall And Rittner Limited, London, SW8 2LE, England.
Company Fillings
Appoint person director company with name date
Date: 25 Mar 2024
Action Date: 22 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-22
Officer name: Miss Joanne Njoki Wanjohi
Documents
Appoint person director company with name date
Date: 12 Jan 2024
Action Date: 04 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-04
Officer name: Miss Stacey Marie Briers
Documents
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Termination director company with name termination date
Date: 17 Nov 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Cohen
Termination date: 2023-11-14
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Change account reference date company previous shortened
Date: 23 Jun 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2022-09-29
Documents
Appoint corporate secretary company with name date
Date: 14 Jun 2023
Action Date: 06 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Rendall & Rittner Limited
Appointment date: 2023-06-06
Documents
Termination secretary company with name termination date
Date: 14 Jun 2023
Action Date: 06 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-06
Officer name: Thornley Groves Estate Agents Limited
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-14
Old address: 27 Monton Green Eccles Manchester M30 9LL England
New address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Termination director company with name termination date
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Marie Kitchen
Termination date: 2022-06-01
Documents
Appoint person director company with name date
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-01
Officer name: Mr Christopher Ronald Crompton
Documents
Appoint person director company with name date
Date: 02 May 2022
Action Date: 02 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ann Cohen
Appointment date: 2022-05-02
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Address
Type: AD01
New address: 27 Monton Green Eccles Manchester M30 9LL
Change date: 2021-12-16
Old address: 210 Folly Lane Swinton Manchester M27 0DD England
Documents
Change corporate secretary company with change date
Date: 16 Dec 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-04-08
Officer name: Carr and Hume
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint corporate secretary company with name date
Date: 03 Feb 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-01-20
Officer name: Carr and Hume
Documents
Termination secretary company with name termination date
Date: 03 Feb 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel David Craig
Termination date: 2021-01-20
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person secretary company with name date
Date: 05 Aug 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nigel David Craig
Appointment date: 2019-04-01
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Address
Type: AD01
Old address: Flat 45 Beechfield Court Beechfield Drive Bury Lancs BL9 9QT United Kingdom
New address: 210 Folly Lane Swinton Manchester M27 0DD
Change date: 2019-08-05
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 09 Feb 2019
Action Date: 09 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-09
Officer name: Keith Golby
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Change person director company with change date
Date: 21 Dec 2018
Action Date: 15 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Golby
Change date: 2018-12-15
Documents
Appoint person director company with name date
Date: 12 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-11
Officer name: Ms Tracey Marie Kitchen
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-12
New address: Flat 45 Beechfield Court Beechfield Drive Bury Lancs BL9 9QT
Old address: Flat 37 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Termination director company with name termination date
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Howarth
Termination date: 2017-11-01
Documents
Appoint person director company with name date
Date: 24 Feb 2017
Action Date: 18 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-18
Officer name: Mr Keith Golby
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 09 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Janet Warwick
Termination date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 11 Jan 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Address
Type: AD01
Old address: Fla5 37 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT England
Change date: 2016-01-11
New address: Flat 37 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT
Documents
Appoint person director company with name date
Date: 09 Jul 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Janet Howarth
Appointment date: 2015-03-24
Documents
Termination director company with name termination date
Date: 03 Jul 2015
Action Date: 08 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Honora Catherine Cain
Termination date: 2015-05-08
Documents
Change registered office address company with date old address new address
Date: 28 May 2015
Action Date: 28 May 2015
Category: Address
Type: AD01
New address: Fla5 37 Beechfield Court Beechfield Drive Bury Lancashire BL9 9QT
Old address: Flat 41 Beechfield Court Beechfield Drive Bury Lancs BL9 9QT
Change date: 2015-05-28
Documents
Annual return company with made up date no member list
Date: 15 Dec 2014
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Howarth
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 20 Dec 2013
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Change registered office address company with date old address
Date: 16 Oct 2013
Action Date: 16 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-16
Old address: C/O Summermere Limited Victoria Buidings Silver Street Bury Lancashire BL9 0EU
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 19 Dec 2012
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Appoint person director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Honora Catherine Cain
Documents
Appoint person director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Janet Warwick
Documents
Termination director company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne White
Documents
Termination secretary company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tracey Kitchen
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 04 Jan 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 22 Dec 2010
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date no member list
Date: 04 Jan 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Appoint person secretary company with name
Date: 29 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tracey Marie Kitchen
Documents
Appoint person director company with name
Date: 29 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anne White
Documents
Appoint person director company with name
Date: 29 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Margaret Howarth
Documents
Termination director company with name
Date: 29 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Kitchen
Documents
Termination director company with name
Date: 29 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennie Walters
Documents
Termination secretary company with name
Date: 29 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne White
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/12/08
Documents
Legacy
Date: 18 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 18/12/2008 from c/o c/o summermere LTD victoria buildings silver street bury lancashire BL9 0EU
Documents
Legacy
Date: 18 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 22/09/2008 from 42- 44 chorley new road bolton BL1 4AP
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david taylor
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed jennie walters
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed tracey marie kitchen
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed anne white
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director patricia warwick
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary janet howarth
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/12/07
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/12/06
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/12/05
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/04
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/03
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 08 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/02
Documents
Legacy
Date: 20 Dec 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/01
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 25 Apr 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/00
Documents
Accounts with accounts type small
Date: 20 Feb 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type small
Date: 09 Feb 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Some Companies
120 PALL MALL,LONDON,SW1Y 5EA
Number: | 03949333 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 HALLWOOD ROAD,KETTERING,NN16 9RF
Number: | 10346507 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 KNIGHTS CLOSE,LEICESTER,LE4 8EW
Number: | 04661992 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LITTLE STREET,CONGLETON,CW12 1AR
Number: | 06684525 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08843667 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15A, KESTREL COURT WATERWELLS DRIVE,GLOUCESTER,GL2 2AT
Number: | 09870623 |
Status: | ACTIVE |
Category: | Private Limited Company |