BEVERLEY GRANGE FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 05013687 |
Category | |
Incorporated | 13 Jan 2004 |
Age | 20 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
BEVERLEY GRANGE FREEHOLD LIMITED is an active with number 05013687. It was incorporated 20 years, 4 months, 8 days ago, on 13 January 2004. The company address is 165 Alder Road, Poole, BH12 4AN, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Appoint person director company with name date
Date: 12 Jul 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Dommett
Appointment date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-11
New address: 165 Alder Road Poole BH12 4AN
Old address: 13 Queens Road Bournemouth BH2 6BA England
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Termination director company with name termination date
Date: 03 Dec 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-29
Officer name: Roy Ricketts
Documents
Appoint person director company with name date
Date: 03 Dec 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael William Clarke
Appointment date: 2021-11-29
Documents
Change person director company with change date
Date: 14 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roy Ricketts
Change date: 2021-10-13
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Appoint corporate secretary company with name date
Date: 15 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-01-02
Officer name: Flat Management Ltd
Documents
Appoint person director company with name date
Date: 29 Aug 2018
Action Date: 05 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy Ricketts
Appointment date: 2018-08-05
Documents
Termination director company with name termination date
Date: 27 Aug 2018
Action Date: 05 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-05
Officer name: Diana Curson
Documents
Termination director company with name termination date
Date: 08 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-04
Officer name: Michael William Clarke
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Appoint person director company with name date
Date: 14 Jun 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diana Curson
Appointment date: 2016-05-25
Documents
Termination director company with name termination date
Date: 10 Jun 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neal Beamish
Termination date: 2016-05-25
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change corporate secretary company with change date
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jen Admin Limited
Change date: 2016-02-10
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-10
New address: 13 Queens Road Bournemouth BH2 6BA
Old address: 9 Queens Road Bournemouth BH2 6BA
Documents
Annual return company with made up date no member list
Date: 15 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 23 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 20 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neal Beamish
Documents
Termination director company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Attenborough
Documents
Termination director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edwin Thompson
Documents
Termination director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Lawrence
Documents
Termination director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Sincup
Documents
Annual return company with made up date no member list
Date: 28 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 17 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Appoint person director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Gai Attenborough
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date no member list
Date: 19 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date no member list
Date: 25 Jan 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Edwin Thompson
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michael William Clarke
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arthur Albert Lawrence
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Jen Admin Limited
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Sincup
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/01/09
Documents
Legacy
Date: 29 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 29/01/2009 from 30 portarlington road bournemouth dorset BH4 8BS
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael clarke
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/01/08
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/01/07
Documents
Legacy
Date: 23 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/01/06
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/01/05
Documents
Legacy
Date: 22 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
20 STATION STREET,MANSFIELD,NG19 8AB
Number: | 11734188 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SHUTTLEWORTH ROAD,BEDFORD,MK41 0RX
Number: | 03132694 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, ROXBURGHE HOUSE,LONDON,W1B 2HA
Number: | 07964556 |
Status: | ACTIVE |
Category: | Private Limited Company |
O'CONNOR TELECOMMUNICATIONS LIMITED
RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD,HEREFORD,HR2 6FE
Number: | 10116179 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MERLIN HOUSE,NEWPORT,NP18 2HJ
Number: | 10997023 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 MANOR ROAD,LONDON,N17 0JJ
Number: | 09236242 |
Status: | ACTIVE |
Category: | Private Limited Company |