BERECHURCH HALL LIMITED

Aston House Aston House, Colchester, CO3 3EY, England
StatusACTIVE
Company No.02461564
CategoryPrivate Limited Company
Incorporated22 Jan 1990
Age34 years, 4 months
JurisdictionEngland Wales

SUMMARY

BERECHURCH HALL LIMITED is an active private limited company with number 02461564. It was incorporated 34 years, 4 months ago, on 22 January 1990. The company address is Aston House Aston House, Colchester, CO3 3EY, England.



Company Fillings

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Charles Jackson

Appointment date: 2024-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Caroline Griffin

Appointment date: 2024-04-23

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2024

Action Date: 06 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-06

Officer name: Mr Brian James Albone

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2024

Action Date: 06 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-06

Officer name: Mr Brian James Albone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 May 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Boydens Leasehold & Estate Management

Appointment date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Elliott Dennis Mann

Change date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-31

Officer name: Mr. Stephen William Kirrage

Documents

View document PDF

Change person director company with change date

Date: 31 May 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Richard Victor Harris

Change date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

Change date: 2019-05-15

New address: Aston House 57-59 Crouch Street Colchester CO3 3EY

Old address: 9 Berechurch Hall Berechurch Hall Road Colchester Essex CO2 9NW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Frederick Saunders

Termination date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Frederick Saunders

Termination date: 2019-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 03 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stephen William Kirrage

Appointment date: 2017-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 03 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-03

Officer name: Mr. Richard Victor Harris

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 03 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pudney

Termination date: 2017-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 03 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Laughton

Termination date: 2017-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2016

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 06 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Pudney

Appointment date: 2015-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 06 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger James Bray

Termination date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2014

Action Date: 07 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-07

Officer name: Peter Anthony Stirling

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2014

Action Date: 07 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-07

Officer name: John Henry Sharp

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2014

Action Date: 07 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-07

Officer name: David Pudney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Roger James Bray

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Peter Anthony Stirling

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. John Henry Sharp

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Pudney

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Richard Laughton

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Benfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pudney

Documents

View document PDF

Termination director company with name

Date: 01 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Laughton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2011

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Malcolm John Benfield

Change date: 2010-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2009

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Pudney

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: David Elliott Dennis Mann

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Richard Laughton

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. John Frederick Saunders

Change date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Malcolm John Benfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / john saunders / 30/12/2008

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david pudney / 30/12/2008

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard laughton / 30/12/2008

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david mann / 30/12/2008

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / john saunders / 29/12/2008

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director frederick yetton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts amended with made up date

Date: 29 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AAMD

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF


Some Companies

CGG PROPERTIES LIMITED

SUITE 1, LEAVESDEN PARK,WATFORD,WD25 7GS

Number:11732051
Status:ACTIVE
Category:Private Limited Company

DISCOBEAT SOFTWARE LIMITED

16 SEVEN WATERS,STONEHOUSE,GL10 3NY

Number:04632863
Status:ACTIVE
Category:Private Limited Company

G.A. PURCELL (BUILDERS) LTD.

90A WALM LANE,,NW2 4QY

Number:03045551
Status:ACTIVE
Category:Private Limited Company

INSANELY INTERESTING LTD

28 PROUDFOOT WAY,NORWICH,NR11 6WE

Number:07667478
Status:ACTIVE
Category:Private Limited Company

RICHARD HARDY CONSTRUCTION LIMITED

6A LITTLE ASTON LANE,SUTTON COLDFIELD,B74 3UF

Number:05049688
Status:ACTIVE
Category:Private Limited Company

THE LOCAL ORACLE LIMITED

LYNFIELD,HEATHFIELD,TN21 0DG

Number:05792962
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