20 BEACONSFIELD ROAD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01552662 |
Category | |
Incorporated | 24 Mar 1981 |
Age | 43 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
20 BEACONSFIELD ROAD MANAGEMENT LIMITED is an active with number 01552662. It was incorporated 43 years, 2 months, 14 days ago, on 24 March 1981. The company address is Garden Flat Garden Flat, Bristol, BS8 2XQ.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Termination director company with name termination date
Date: 12 Mar 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Price
Termination date: 2024-01-31
Documents
Appoint person director company with name date
Date: 12 Mar 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Gower
Appointment date: 2024-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 28 Dec 2017
Action Date: 27 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-27
Officer name: Mr Paul Price
Documents
Appoint person director company with name date
Date: 17 Dec 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-01
Officer name: Mr Paul Price
Documents
Termination director company with name termination date
Date: 17 Dec 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-01
Officer name: Anesh Krishan Chauhan
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 25 Sep 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Christopher Herbert Knight
Appointment date: 2017-07-14
Documents
Termination director company with name termination date
Date: 25 Sep 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-14
Officer name: David Parker
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date no member list
Date: 27 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date no member list
Date: 24 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 02 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 21 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Termination director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Parker
Documents
Change account reference date company current shortened
Date: 08 Jan 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 20 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Termination secretary company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Lake
Documents
Change registered office address company with date old address
Date: 18 Jan 2012
Action Date: 18 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-18
Old address: First Floor Flat 20 Beaconsfield Road Clifton Bristol BS8 2TS
Documents
Appoint person director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Parker
Documents
Appoint person director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anesh Krishan Chauhan
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person secretary company with change date
Date: 28 Dec 2011
Action Date: 23 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-23
Officer name: Mr David Parker
Documents
Change person director company with change date
Date: 28 Dec 2011
Action Date: 23 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-23
Officer name: Michael David Fry
Documents
Change person secretary company with change date
Date: 23 Dec 2011
Action Date: 23 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-23
Officer name: Michael John Lake
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 30 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Annual return company with made up date no member list
Date: 07 Apr 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Appoint person secretary company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Parker
Documents
Annual return company with made up date no member list
Date: 13 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 13 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Parker
Change date: 2010-03-10
Documents
Change person director company with change date
Date: 13 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-10
Officer name: Michael David Fry
Documents
Change person director company with change date
Date: 13 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rachel Abigail Levy
Change date: 2010-03-10
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/02/09
Documents
Legacy
Date: 01 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/02/08
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david parker / 28/02/2008
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/02/07
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/02/06
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/02/05
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/02/04
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/03/03
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 05 Apr 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/03/02
Documents
Legacy
Date: 22 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/03/01
Documents
Accounts with accounts type small
Date: 05 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 22 Mar 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/03/00
Documents
Legacy
Date: 01 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 14 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 14 Mar 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/03/99
Documents
Accounts with accounts type small
Date: 17 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 13 Mar 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/03/98
Documents
Accounts with accounts type small
Date: 10 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 14 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/03/97
Documents
Accounts with accounts type full
Date: 09 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 19 Apr 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/03/96
Documents
Accounts with accounts type full
Date: 19 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 24 Mar 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/03/95
Documents
Some Companies
PREMIER SUITE 4 CHURCHILL COURT,NORTH HARROW,HA2 7ST
Number: | 10916131 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BRIDGE STREET,LISBURN,BT28 1XZ
Number: | NI649801 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 REGENCY COURT,ENFIELD,EN1 2HR
Number: | 10556510 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCELARC ENGINEERING CO LIMITED
C/O GRANT THORNTON,ALBERT SQUARE,M2 5HD
Number: | 00394111 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OFFICE A16 ARENA BUSINESS CENTRE,FERNDOWN,BH21 7UH
Number: | 08995536 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTHERLAND FINANCIAL SERVICES LTD
34 MARIONVILLE CRESCENT,EDINBURGH,EH7 6AU
Number: | SC564685 |
Status: | ACTIVE |
Category: | Private Limited Company |