BEECHWOOD FARM MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, United Kingdom
StatusACTIVE
Company No.01808244
CategoryPrivate Limited Company
Incorporated12 Apr 1984
Age40 years, 1 month, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Geraldine Mary Costello

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Geraldine Mary Costello

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernard Doherty

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Edward Webster

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edith Long

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edith Long

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Browne

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Mary Mcderra

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Doherty

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bernard Roderick Doherty

Documents

View document PDF

Termination secretary company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernard Doherty

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Bowe

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/99; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/98; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/96; no change of members

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Annual-return

Type: 363b

Description: Return made up to 31/08/95; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 12/07/96

Documents

View document PDF

Legacy

Date: 14 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

AMO TRANS LIMITED

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

ENTERPRISE OPTICAL LIMITED

CHRISTCHURCH HOUSE,LUTON,LU1 2RS

Number:05832106
Status:ACTIVE
Category:Private Limited Company

NETWORK SURFACING LTD

UNIT 3 GUARDIAN STREET,WARRINGTON,WA5 1SJ

Number:07787339
Status:ACTIVE
Category:Private Limited Company

OSL PARTNERS LIMITED

22 BUNYARD DRIVE,WOKING,GU21 5NU

Number:09242234
Status:ACTIVE
Category:Private Limited Company

STOCKGRANT LTD

53 STRATFORD ROAD,,WD17 4NY

Number:03482413
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