BEAVER TRAVEL (RADLETT) LIMITED

C/O Tc Group 6th Floor Kings House C/O Tc Group 6th Floor Kings House, London, SW1Y 4BP, United Kingdom
StatusACTIVE
Company No.02051055
CategoryPrivate Limited Company
Incorporated01 Sep 1986
Age37 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

BEAVER TRAVEL (RADLETT) LIMITED is an active private limited company with number 02051055. It was incorporated 37 years, 8 months, 28 days ago, on 01 September 1986. The company address is C/O Tc Group 6th Floor Kings House C/O Tc Group 6th Floor Kings House, London, SW1Y 4BP, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 23 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Address

Type: AD01

Old address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom

Change date: 2023-03-10

New address: C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

New address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ

Change date: 2020-06-18

Old address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

New address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF

Change date: 2015-06-15

Old address: Clearwater House 4-7 Manchester Street London W1U 3AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 26/09/06 from: 1 marylebone high street london W1U 4NB

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/01; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 12 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 22 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 22/01/96 from: 1 bickenhall mansions bickenhall street london W1H 3LF

Documents

View document PDF

Legacy

Date: 09 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Auditors resignation company

Date: 22 Jul 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 10 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/94; no change of members

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 1993

Category: Address

Type: 287

Description: Registered office changed on 09/12/93 from: 16 loom lane radlett hertfordshire WD7 8AD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 18 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 12 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 22 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/91; no change of members

Documents

View document PDF

Legacy

Date: 23 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/02/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 21 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/04/89; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 1988

Category: Address

Type: 287

Description: Registered office changed on 28/06/88 from: 125 burnt oak broadway edgware middlesex HA8 5HW

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Legacy

Date: 05 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 08/04/88; full list of members

Documents

View document PDF

Resolution

Date: 12 Aug 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Aug 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 29 Dec 1986

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Certificate change of name company

Date: 29 Sep 1986

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ballmade LIMITED\certificate issued on 29/09/86

Documents

View document PDF

Legacy

Date: 16 Sep 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1986

Category: Address

Type: 287

Description: Registered office changed on 16/09/86 from: 124-128 city road london EC1V 2NJ

Documents

View document PDF

Certificate incorporation

Date: 01 Sep 1986

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

DEAS GROUP LIMITED

NEWMAN & CO, 17,LOWESTOFT,NR32 1LW

Number:11876810
Status:ACTIVE
Category:Private Limited Company

MANGOSTEAM LTD

37 AVENUE CLOSE,LONDON,NW8 6DA

Number:08910896
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POLAR ADVISORS LIMITED

2ND FLOOR AQUIS HOUSE,READING,RG1 1PL

Number:01881294
Status:ACTIVE
Category:Private Limited Company

REG POWER HOLDINGS LIMITED

2ND FLOOR EDGEBOROUGH HOUSE,GUILDFORD,GU1 2BJ

Number:11800185
Status:ACTIVE
Category:Private Limited Company

SHEE TRENDS LIMITED

388 DICKENSON ROAD,MANCHESTER,M13 0WQ

Number:11173874
Status:ACTIVE
Category:Private Limited Company

THE NATIONAL ASSOCIATION OF ESTATE AGENTS

ARBON HOUSE,EDGEHILL DRIVE,CV34 6LG

Number:07111797
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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