BEECHCROFT GRANGE (STAFFORD) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04782607 |
Category | |
Incorporated | 30 May 2003 |
Age | 21 years, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 16 Aug 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 07 Sep 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suiqin Lin
Documents
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
Termination director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Mckay
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Mckay
Documents
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
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
Administrative restoration company
Date: 13 May 2013
Category: Restoration
Type: RT01
Documents
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
Termination secretary company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Management Services Ltd
Documents
Termination director company with name
Date: 28 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Edwards
Documents
Appoint person director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jonathan Martin Edwards
Documents
Termination director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Chuter
Documents
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
Legacy
Date: 30 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/12/2008
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/05/09
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / cosec management services LTD / 06/05/2009
Documents
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
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director harold loasby
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director housemans management secretarial LIMITED
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary housemans management secretarial LIMITED
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director housemans management company LIMITED
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed cosec management services LTD
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed martin chuter
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/05/08
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 16 Jun 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/05/07
Documents
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
Legacy
Date: 09 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/05/06
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
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
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
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
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/05/05
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/05/04
Documents
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
Resolution
Date: 06 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 11341843 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GROVE PLACE,,MK40 3JJ
Number: | 05749719 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |