BEACONSFIELD COURT RESIDENTS ASSOCIATION LIMITED

C/O Rowlands Jones Chartered Surveyors Ethos C/O Rowlands Jones Chartered Surveyors Ethos, Swansea, SA1 8AS
StatusACTIVE
Company No.01650402
CategoryPrivate Limited Company
Incorporated12 Jul 1982
Age41 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

BEACONSFIELD COURT RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 01650402. It was incorporated 41 years, 11 months, 3 days ago, on 12 July 1982. The company address is C/O Rowlands Jones Chartered Surveyors Ethos C/O Rowlands Jones Chartered Surveyors Ethos, Swansea, SA1 8AS.



Company Fillings

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Elizabeth Spinks

Appointment date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-06

Officer name: Nigel Llewellyn Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Statham Spinks

Termination date: 2019-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Llewellyn Thomas

Appointment date: 2018-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

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: 17 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane King

Termination date: 2016-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Lewis

Appointment date: 2016-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Elizabeth Greenshields

Termination date: 2015-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Statham Spinks

Appointment date: 2015-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

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: 15 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Vernon

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eric Vernon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2013

Action Date: 13 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Jane Wilson

Change date: 2012-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Lewis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Sarah Jane Wilson

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Barbara Mary Vernon

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Jean Hulme Lewis

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Christine Elizabeth Greenshields

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 18/11/2008 from llys tawe kings road swansea waterfront SA1 8PG

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 11/07/05 to 30/06/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2005

Action Date: 11 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-11

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2004

Action Date: 11 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-11

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 26/11/03 from: unit 15 tawe business village enterprise park, llansamlet swansea west glamorgan SA7 9LA

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2002

Action Date: 11 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-11

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2001

Action Date: 11 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-11

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2000

Action Date: 11 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-11

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 1999

Action Date: 11 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-11

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 13/07/99 from: 21A newton road mumbles swansea SA3 4AS

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/98; no change of members

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1998

Action Date: 11 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-11

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 1998

Action Date: 11 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 1997

Action Date: 11 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-11

Documents

View document PDF

Legacy

Date: 01 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/96; no change of members

Documents

View document PDF

Legacy

Date: 22 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 1996

Action Date: 11 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-11

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 1995

Action Date: 11 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-11

Documents

View document PDF

Legacy

Date: 21 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/94; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 23 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 1994

Action Date: 11 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-11

Documents

View document PDF


Some Companies

CAMBER CONSULTING LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:06372795
Status:ACTIVE
Category:Private Limited Company

FITNESS HOLISTIC LTD

FLAT 7.,SUTTON,SM1 4PS

Number:10272713
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GEORGE DODDS (ARDROSSAN) LIMITED

11 PORTLAND ROAD,KILMARNOCK,KA1 2BT

Number:SC126519
Status:ACTIVE
Category:Private Limited Company

MARANATHA CARE TRAINING AGENCY LIMITED

C/O STRICTLY ACCOUNTS AND FINANCE LTD 1ST FLOOR RAYDEAN HOUSE,BARNET,EN5 1AH

Number:09316223
Status:ACTIVE
Category:Private Limited Company

MEDSCHECK LTD

38 LOVEDEAN LANE,WATERLOOVILLE,PO8 8HJ

Number:10894475
Status:ACTIVE
Category:Private Limited Company

PURPLE ELM LIMITED

21 BOWENHURST ROAD,FLEET,GU52 6HS

Number:08551559
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