BEECHES MANAGEMENT CO. (ASHVALE) LIMITED(THE)
Status | ACTIVE |
Company No. | 02066026 |
Category | Private Limited Company |
Incorporated | 21 Oct 1986 |
Age | 37 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
BEECHES MANAGEMENT CO. (ASHVALE) LIMITED(THE) is an active private limited company with number 02066026. It was incorporated 37 years, 7 months, 17 days ago, on 21 October 1986. The company address is Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, Essex, England.
Company Fillings
Accounts with accounts type dormant
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 18 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type dormant
Date: 09 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 24 Feb 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 13 Feb 2023
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-18
Officer name: Mr Stephen Michael Cooper
Documents
Termination director company with name termination date
Date: 14 Apr 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-08
Officer name: James Leonard Happs
Documents
Accounts with accounts type dormant
Date: 21 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 19 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 15 Oct 2021
Action Date: 03 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-03
Officer name: Colin Peter Morgan
Documents
Accounts with accounts type dormant
Date: 22 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 01 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 05 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 04 May 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-12
Officer name: Mr James Leonard Happs
Documents
Accounts with accounts type dormant
Date: 01 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Change corporate secretary company with change date
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-06-30
Officer name: Warwick Estates Property Management Limited
Documents
Change registered office address company with date old address new address
Date: 12 May 2017
Action Date: 12 May 2017
Category: Address
Type: AD01
New address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
Old address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
Change date: 2017-05-12
Documents
Accounts with accounts type dormant
Date: 27 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 05 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-30
Officer name: Mr Colin Peter Morgan
Documents
Appoint corporate secretary company with name date
Date: 27 Jun 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Warwick Estates Property Management Limited
Appointment date: 2016-01-01
Documents
Termination director company with name termination date
Date: 27 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-13
Officer name: George Patrick Burke
Documents
Termination secretary company with name termination date
Date: 27 Jun 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-01
Officer name: United Company Secretaries
Documents
Accounts with accounts type dormant
Date: 29 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 26 Jan 2015
Action Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Lucas
Termination date: 2014-05-20
Documents
Termination director company with name termination date
Date: 26 Jan 2015
Action Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-05-20
Officer name: Claire Lucas
Documents
Accounts with accounts type dormant
Date: 05 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 23 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type dormant
Date: 19 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 25 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change corporate secretary company with change date
Date: 15 Dec 2011
Action Date: 25 Nov 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: United Company Secretaries
Change date: 2011-11-25
Documents
Change registered office address company with date old address
Date: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Address
Type: AD01
Old address: Astra House Edinburgh Way Harlow Essex CM20 2BN England
Change date: 2011-11-22
Documents
Change registered office address company with date old address
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-21
Old address: Astra House Edinburgh Way Harlow Essex CM20 2BN England
Documents
Change registered office address company with date old address
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-21
Old address: 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
Documents
Appoint person director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Claire Lucas
Documents
Termination director company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Wicks
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 20 Jan 2011
Action Date: 20 Jan 2011
Category: Address
Type: AD01
Old address: C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE
Change date: 2011-01-20
Documents
Appoint corporate secretary company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: United Company Secretaries
Documents
Change person director company with change date
Date: 20 Jan 2011
Action Date: 20 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-20
Officer name: Jacqueline Grace Wicks
Documents
Change person director company with change date
Date: 20 Jan 2011
Action Date: 20 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Patrick Burke
Change date: 2011-01-20
Documents
Termination secretary company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mortimer Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Laycock
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change corporate secretary company with change date
Date: 04 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Mortimer Secretaries Limited
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: George Patrick Burke
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Graeme Laycock
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jacqueline Grace Wicks
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 09/10/07 from: 3 pipers croft church crookham fleet hampshire GU52 6PF
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; change of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 31 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 30 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 01 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type small
Date: 14 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 01 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 27 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 24 Sep 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 16 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 11 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/01 to 30/06/01
Documents
Accounts with accounts type full
Date: 31 Jul 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 19/07/00 from: sherwood house 41 queens road farnborough hampshire GU14 6JP
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
24 BLYTHSWOOD SQUARE,GLASGOW,G2 4BG
Number: | SC516122 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11403695 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYCE BUILDING PROJECTS LIMITED
7 LYNWOOD COURT,LYMINGTON,SO41 9GA
Number: | 05475515 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8,LONDON,N12 8AN
Number: | 10690625 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR, DE BURGH HOUSE,WICKFORD,SS12 0FD
Number: | 11690544 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOPRE UNDERWOOD HALL,YORK,YO26 9SZ
Number: | 04512979 |
Status: | ACTIVE |
Category: | Private Limited Company |