BEECHWOOD FARM MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01808244 |
Category | Private Limited Company |
Incorporated | 12 Apr 1984 |
Age | 40 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
BEECHWOOD FARM MANAGEMENT COMPANY LIMITED is an active private limited company with number 01808244. It was incorporated 40 years, 1 month, 16 days ago, on 12 April 1984. The company address is 94 Park Lane, Croydon, CR0 1JB, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-26
New address: 94 Park Lane Croydon CR0 1JB
Old address: 182 Mather Avenue Liverpool L18 7HD
Documents
Appoint corporate secretary company with name date
Date: 23 Apr 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2024-03-01
Officer name: B-Hive Company Secretarial Services Limited
Documents
Termination secretary company with name termination date
Date: 23 Apr 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Patricia Webster
Termination date: 2024-03-01
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 02 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 08 May 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-28
Officer name: Mrs Stephanie Alicia Hollowell
Documents
Notification of a person with significant control statement
Date: 09 Apr 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 31 Mar 2021
Action Date: 18 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-18
Psc name: Ian Edward Webster
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 05 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Mcdonnell
Appointment date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Appoint person secretary company with name date
Date: 21 Aug 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-08-20
Officer name: Mrs Caroline Patricia Webster
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Address
Type: AD01
Old address: 7 Kilgraston Gardens Liverpool Merseyside L17 6BG
Change date: 2015-08-21
New address: 182 Mather Avenue Liverpool L18 7HD
Documents
Termination secretary company with name termination date
Date: 20 Aug 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-14
Officer name: Geraldine Mary Costello
Documents
Termination director company with name termination date
Date: 20 Aug 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-14
Officer name: Geraldine Mary Costello
Documents
Termination director company with name termination date
Date: 19 Aug 2015
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Bowe
Termination date: 2015-04-15
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Appoint person director company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Geraldine Mary Costello
Documents
Appoint person secretary company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Geraldine Mary Costello
Documents
Change registered office address company with date old address
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Address
Type: AD01
Old address: 22 Wensley Avenue Wood Grange, Halewood Liverpool Merseyside L26 0SU United Kingdom
Change date: 2014-07-03
Documents
Termination secretary company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bernard Doherty
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Appoint person director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Edward Webster
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edith Long
Documents
Termination director company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edith Long
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 18 Sep 2011
Action Date: 18 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-18
Old address: 22 Wensleyavenue Wood Grange, Halewood Liverpool Merseyside L26 0SU United Kingdom
Documents
Termination director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Browne
Documents
Appoint person director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Mary Mcderra
Documents
Termination director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Doherty
Documents
Appoint person secretary company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Bernard Roderick Doherty
Documents
Termination secretary company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bernard Doherty
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 25 Sep 2010
Action Date: 25 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-25
Old address: Flat 1 Beechwood Farm Grassendale Liverpool Merseyside L19 0LA
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Terence Austin Browne
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edith Long
Change date: 2010-08-31
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Bernard Roderick Doherty
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeffrey Bowe
Change date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Appoint person director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeffrey Bowe
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/04; full list of members
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/03; full list of members
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 22 May 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 12 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 05 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/01; full list of members
Documents
Legacy
Date: 04 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/00; full list of members
Documents
Accounts with accounts type full
Date: 17 May 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Accounts with accounts type full
Date: 04 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 23 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/99; full list of members
Documents
Legacy
Date: 03 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/98; full list of members
Documents
Accounts with accounts type full
Date: 08 Jun 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Accounts with accounts type full
Date: 03 Sep 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 02 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/97; full list of members
Documents
Accounts with accounts type full
Date: 08 Jan 1997
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 27 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/96; no change of members
Documents
Legacy
Date: 12 Jul 1996
Category: Annual-return
Type: 363b
Description: Return made up to 31/08/95; full list of members
Documents
Legacy
Date: 12 Jul 1996
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 12/07/96
Documents
Legacy
Date: 14 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
OLDE CHASE HYDE LANE,CHELMSFORD,CM3 4LP
Number: | 11177702 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENERGY CONTROL IRELAND LIMITED
22B HIGH STREET,CRAIGAVON,BT62 1HZ
Number: | NI069311 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTCHURCH HOUSE,LUTON,LU1 2RS
Number: | 05832106 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 GUARDIAN STREET,WARRINGTON,WA5 1SJ
Number: | 07787339 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BUNYARD DRIVE,WOKING,GU21 5NU
Number: | 09242234 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 STRATFORD ROAD,,WD17 4NY
Number: | 03482413 |
Status: | ACTIVE |
Category: | Private Limited Company |