BEVELWOOD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01943005 |
Category | Private Limited Company |
Incorporated | 30 Aug 1985 |
Age | 38 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
BEVELWOOD MANAGEMENT LIMITED is an active private limited company with number 01943005. It was incorporated 38 years, 9 months, 4 days ago, on 30 August 1985. The company address is 1st Floor Unit D2 Minerva House Minerva Business Park 1st Floor Unit D2 Minerva House Minerva Business Park, Peterborough, PE2 6FT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Mar 2024
Action Date: 24 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-24
Documents
Change person secretary company with change date
Date: 19 Dec 2023
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gary Martin
Change date: 2023-12-06
Documents
Change person secretary company with change date
Date: 19 Dec 2023
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gary Martin
Change date: 2023-12-06
Documents
Confirmation statement with updates
Date: 10 Nov 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-18
New address: 1st Floor Unit D2 Minerva House Minerva Business Park Lynch Wood Peterborough PE2 6FT
Old address: 35 Broadway Peterborough PE1 1SQ England
Documents
Appoint person secretary company with name date
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gary Martin
Appointment date: 2023-03-28
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Address
Type: AD01
Old address: Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England
Change date: 2023-03-28
New address: 35 Broadway Peterborough PE1 1SQ
Documents
Termination secretary company with name termination date
Date: 27 Mar 2023
Action Date: 24 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennings & Barrett
Termination date: 2023-03-24
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2023
Action Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-24
Documents
Confirmation statement with updates
Date: 17 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Termination director company with name termination date
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Wallington
Termination date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-28
New address: Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ
Old address: Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England
Documents
Change corporate secretary company with change date
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jennings & Barrett
Change date: 2022-10-28
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Address
Type: AD01
New address: Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ
Old address: 323 Bexley Road Erith DA8 3EX England
Change date: 2022-10-28
Documents
Termination director company with name termination date
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-25
Officer name: Eileen Margaret Newton
Documents
Appoint person director company with name date
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-25
Officer name: Mrs Brenda Rose Pitter
Documents
Appoint person director company with name date
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-08
Officer name: Mr David John Wallington
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2022
Action Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-24
Documents
Confirmation statement with updates
Date: 11 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Termination director company with name termination date
Date: 07 Jul 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Adam Wheeler
Termination date: 2021-07-05
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-24
Documents
Confirmation statement with updates
Date: 05 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Change corporate secretary company with change date
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jennings & Barrett
Change date: 2020-09-08
Documents
Change corporate secretary company with change date
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-09-08
Officer name: Net Management
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-24
Documents
Confirmation statement with updates
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Termination director company with name termination date
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-10
Officer name: Susan Carol Harding
Documents
Appoint corporate secretary company with name date
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-01-24
Officer name: Net Management
Documents
Termination secretary company with name termination date
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Net Management
Termination date: 2019-01-24
Documents
Change corporate secretary company with change date
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-11-19
Officer name: Net Management Limited
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Appoint corporate secretary company with name date
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-11-05
Officer name: Net Management Limited
Documents
Termination secretary company with name termination date
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-05
Officer name: Jennings and Barrett
Documents
Appoint person secretary company with name date
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-11-02
Officer name: Ms Jennings and Barrett
Documents
Termination secretary company with name termination date
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Net Management Ltd
Termination date: 2018-11-02
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-01
New address: 323 Bexley Road Erith DA8 3EX
Old address: 27 Green Street Green Street Hazlemere High Wycombe Bucks HP15 7RA England
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2018
Action Date: 24 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-24
Documents
Appoint person director company with name date
Date: 25 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-23
Officer name: Miss Eileen Margaret Newton
Documents
Appoint person director company with name date
Date: 25 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-23
Officer name: Miss Susan Carol Harding
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-26
Old address: 84 Hedgerley Chinnor Oxfordshire OX39 4TJ
New address: 27 Green Street Green Street Hazlemere High Wycombe Bucks HP15 7RA
Documents
Appoint corporate secretary company with name date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-02-26
Officer name: Net Management Ltd
Documents
Termination secretary company with name termination date
Date: 24 Feb 2018
Action Date: 24 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brenda Rose Pitter
Termination date: 2018-02-24
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2018
Action Date: 24 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-24
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 06 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 24 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-24
Documents
Termination director company with name termination date
Date: 05 Jun 2016
Action Date: 03 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-03
Officer name: Susan Carol Harding
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 24 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-24
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 24 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-24
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Termination director company with name termination date
Date: 11 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-10
Officer name: Mark Peter Sandford
Documents
Appoint person director company with name
Date: 01 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Susan Carol Harding
Documents
Appoint person director company with name
Date: 01 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy David Wilson
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 24 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-24
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 24 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-24
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Termination director company with name
Date: 30 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynne Holt
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2012
Action Date: 24 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-24
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2011
Action Date: 24 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-24
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Change person director company with change date
Date: 31 Oct 2010
Action Date: 31 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynne Holt
Change date: 2010-10-31
Documents
Change person secretary company with change date
Date: 31 Oct 2010
Action Date: 31 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-31
Officer name: Brenda Rose Pitter
Documents
Change person director company with change date
Date: 31 Oct 2010
Action Date: 31 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-31
Officer name: Mark Peter Sandford
Documents
Change account reference date company current extended
Date: 29 May 2010
Action Date: 24 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-24
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 20 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Wheeler
Documents
Termination director company with name
Date: 01 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brenda Pitter
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 01 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynne Holt
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 01 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Peter Sandford
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / lynne holt / 01/10/2008
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 May 2007
Category: Address
Type: 287
Description: Registered office changed on 01/05/07 from: 5 priory road high wycombe buckinghamshire HP13 6SE
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 06 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Legacy
Date: 09 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 May 2004
Category: Address
Type: 287
Description: Registered office changed on 04/05/04 from: 49 castle street high wycombe buckinghamshire HP13 6RN
Documents
Legacy
Date: 13 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; change of members
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 29 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Some Companies
UNIT 6-7,BUCKLEY,CH7 3DY
Number: | 08449283 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 PHOENIX COURT HAMMOND,ESTATE STOCKPORT,SK4 1PQ
Number: | 02615914 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORIZON TECHNOLOGIES SPACE LIMITED
400 THAMES VALLEY PARK DRIVE,READING,RG6 1PT
Number: | 11742640 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SUMMERFIELD AVENUE,WARRINGTON,WA5 0HN
Number: | 10910441 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
50 HOLBROOK ROAD,LONDON,E15 3EA
Number: | 03012484 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STATION COURT, STATION APPROACH,SEVENOAKS,TN15 8AD
Number: | 04049159 |
Status: | ACTIVE |
Category: | Private Limited Company |