BEECHFIELD COURT (BURY) MANAGEMENT LIMITED

C/O Rendall And Rittner Limited C/O Rendall And Rittner Limited, London, SW8 2LE, England
StatusACTIVE
Company No.01155609
Category
Incorporated08 Jan 1974
Age50 years, 4 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Howarth

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Honora Catherine Cain

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Janet Warwick

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne White

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Kitchen

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tracey Marie Kitchen

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne White

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Howarth

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Kitchen

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennie Walters

Documents

View document PDF

Termination secretary company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne White

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/12/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david taylor

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed jennie walters

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed tracey marie kitchen

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed anne white

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director patricia warwick

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary janet howarth

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/12/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/12/06

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/12/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/12/04

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/12/03

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/12/02

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/12/01

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/12/00

Documents

View document PDF

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

View document PDF

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

View document PDF


Some Companies

AITI HOLDINGS LIMITED

120 PALL MALL,LONDON,SW1Y 5EA

Number:03949333
Status:ACTIVE
Category:Private Limited Company

AUTOMOTO CLASSICS LTD

70 HALLWOOD ROAD,KETTERING,NN16 9RF

Number:10346507
Status:ACTIVE
Category:Private Limited Company

B-SPOKE SYSTEMS LTD

UNIT 2 KNIGHTS CLOSE,LEICESTER,LE4 8EW

Number:04661992
Status:ACTIVE
Category:Private Limited Company

DEVIATE BAR LIMITED

6 LITTLE STREET,CONGLETON,CW12 1AR

Number:06684525
Status:ACTIVE
Category:Private Limited Company

JSO SOLUTIONS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08843667
Status:ACTIVE
Category:Private Limited Company

PRECISION MORTGAGES LIMITED

UNIT 15A, KESTREL COURT WATERWELLS DRIVE,GLOUCESTER,GL2 2AT

Number:09870623
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source