BEECHCROFT GRANGE (STAFFORD) MANAGEMENT LIMITED

4b Eastgate Street, Stafford, ST16 2NQ, Staffordshire
StatusACTIVE
Company No.04782607
Category
Incorporated30 May 2003
Age21 years, 1 day
JurisdictionEngland Wales

SUMMARY

BEECHCROFT GRANGE (STAFFORD) MANAGEMENT LIMITED is an active with number 04782607. It was incorporated 21 years, 1 day ago, on 30 May 2003. The company address is 4b Eastgate Street, Stafford, ST16 2NQ, Staffordshire.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steve Ghulam Dean Hedar

Notification date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Sep 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Address

Type: AD01

New address: 4B Eastgate Street Stafford Staffordshire ST16 2NQ

Old address: C/O C/O 4B Eastgate Street Stafford Staffordshire ST16 2NQ England

Change date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-13

New address: C/O C/O 4B Eastgate Street Stafford Staffordshire ST16 2NQ

Old address: C/O 34 Eastgate Street Stafford Staffordshire ST16 2LZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 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 no member list

Date: 11 Sep 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 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 no member list

Date: 26 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suiqin Lin

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mr Steve Ghilam Dean Hedar

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Mckay

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Ghilam Dean Hedar

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 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 no member list

Date: 27 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: AD01

Change date: 2013-05-13

Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY26LG

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Mckay

Documents

View document PDF

Annual return company with made up date

Date: 13 May 2013

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Annual return company with made up date

Date: 13 May 2013

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Administrative restoration company

Date: 13 May 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Bona vacantia company

Date: 02 Apr 2013

Category: Restoration

Type: BONA

Documents

View document PDF

Bona vacantia company

Date: 14 Feb 2013

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved compulsary

Date: 26 Apr 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date

Date: 24 Aug 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Termination secretary company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Management Services Ltd

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edwards

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jonathan Martin Edwards

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Chuter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/05/09

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / cosec management services LTD / 06/05/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director harold loasby

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director housemans management secretarial LIMITED

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary housemans management secretarial LIMITED

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director housemans management company LIMITED

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed cosec management services LTD

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed martin chuter

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/05/08

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed maple (190) LIMITED\certificate issued on 17/07/07

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/05/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/05/06

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 03/04/06 from: suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG

Documents

View document PDF

Accounts amended with made up date

Date: 24 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AAMD

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 17/08/05 from: 135 aztec west bristol BS32 4UB

Documents

View document PDF

Accounts amended with made up date

Date: 13 Jul 2005

Action Date: 31 May 2004

Category: Accounts

Type: AAMD

Made up date: 2004-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/05/05

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/05/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Resolution

Date: 06 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE PONY PRODUCTIONS LIMITED

CHESTERFIELD HOUSE, 385,LONDON,NW1 3AU

Number:11457350
Status:ACTIVE
Category:Private Limited Company

CJS RAIL & MECHANICAL SERVICES LIMITED

85 CAMERON STREET,LEIGH,WN7 5EB

Number:11483381
Status:ACTIVE
Category:Private Limited Company

ECOS SOLUTIONS LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:11341843
Status:ACTIVE
Category:Private Limited Company

ETA ENERGY SYSTEMS LIMITED

1 GROVE PLACE,,MK40 3JJ

Number:05749719
Status:ACTIVE
Category:Private Limited Company

INSTATEC LTD.

20 ANDERSON STREET,AIRDRIE,ML6 0AA

Number:SC339320
Status:ACTIVE
Category:Private Limited Company

TL CARE HOMES LIMITED LIABILITY PARTNERSHIP

BELVEDERE,CHELTENHAM,GL51 6SJ

Number:OC305900
Status:ACTIVE
Category:Limited Liability Partnership

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