BEECH COURT (BOURNEMOUTH) LIMITED
Status | ACTIVE |
Company No. | 05924523 |
Category | Private Limited Company |
Incorporated | 05 Sep 2006 |
Age | 17 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BEECH COURT (BOURNEMOUTH) LIMITED is an active private limited company with number 05924523. It was incorporated 17 years, 8 months, 26 days ago, on 05 September 2006. The company address is 19 Watcombe Road, Bournemouth, BH6 3LU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Oct 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2021
Action Date: 18 Sep 2021
Category: Address
Type: AD01
New address: 19 Watcombe Road Bournemouth BH6 3LU
Change date: 2021-09-18
Old address: 132 Parkwood Road Bournemouth BH5 2BN England
Documents
Confirmation statement with updates
Date: 18 Sep 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Termination director company with name termination date
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-07
Officer name: Colin James Richards
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Appoint person director company with name date
Date: 08 Jan 2020
Action Date: 27 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-27
Officer name: Georgia Lee Dale-Green
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 25 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Termination director company with name termination date
Date: 12 Sep 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Mary Stanton
Termination date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Notification of a person with significant control statement
Date: 17 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Cessation of a person with significant control
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin James Richards
Cessation date: 2018-09-11
Documents
Appoint person director company with name date
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Judith Mary Stanton
Appointment date: 2018-08-08
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Address
Type: AD01
New address: 132 Parkwood Road Bournemouth BH5 2BN
Old address: Flat 2 Beech Court 3 Beech Avenue Bournemouth Dorset BH6 3st England
Change date: 2018-08-07
Documents
Termination director company with name termination date
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-07
Officer name: Rodney Lowery Hacker
Documents
Termination secretary company with name termination date
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-07
Officer name: Duncan Hitchings
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Address
Type: AD01
Old address: Beech Court Flat 2 Beech Court 3 Beech Avenue Bournemouth Dorset BH6 3st United Kingdom
Change date: 2018-04-30
New address: Flat 2 Beech Court 3 Beech Avenue Bournemouth Dorset BH6 3st
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-27
New address: Beech Court Flat 2 Beech Court 3 Beech Avenue Bournemouth Dorset BH6 3st
Old address: Flat 3 Beech Court 3 Beech Avenue Bournemouth Dorset BH6 3st
Documents
Notification of a person with significant control
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Colin James Richards
Notification date: 2018-04-27
Documents
Cessation of a person with significant control
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rodney Lowery Hacker
Cessation date: 2018-04-27
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Change person director company with change date
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin James Richards
Change date: 2015-09-11
Documents
Change person director company with change date
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Kegg Taylor
Change date: 2015-09-11
Documents
Change person secretary company with change date
Date: 11 Sep 2015
Action Date: 29 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Duncan Hitchings
Change date: 2014-10-29
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2014
Action Date: 05 Nov 2014
Category: Address
Type: AD01
New address: Flat 3 Beech Court 3 Beech Avenue Bournemouth Dorset BH6 3ST
Change date: 2014-11-05
Old address: Flat 2 Beech Court 3 Beech Avenue Southbourne Bournemouth Dorset BH6 3ST
Documents
Termination secretary company with name termination date
Date: 30 Oct 2014
Action Date: 29 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin James Richards
Termination date: 2014-10-29
Documents
Appoint person director company with name date
Date: 30 Oct 2014
Action Date: 29 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-29
Officer name: Mr Rodney Lowery Hacker
Documents
Appoint person secretary company with name date
Date: 30 Oct 2014
Action Date: 29 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-10-29
Officer name: Mr Duncan Hitchings
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
New date: 2011-08-31
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-05
Officer name: Colin James Richards
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-05
Officer name: Timothy Kegg Taylor
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed timothy kegg taylor
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director denis durnford
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/07; full list of members
Documents
Legacy
Date: 26 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 26/01/07 from: laceys solicitors, 5 poole road, bournemouth, dorset BH2 5QL
Documents
Some Companies
57 QUEEN'S GATE RESIDENTS' ASSOCIATION LIMITED
57 QUEEN'S GATE,,SW7 5JW
Number: | 01623689 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHLANDS PARK MANAGEMENT COMPANY LIMITED
3 HEATHLANDS COURT,WOKINGHAM,RG40 3AY
Number: | 02330951 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2 BREDA CRESCENT,BELFAST,BT8 6JT
Number: | NI622755 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 6, FAIRBANK STUDIOS 2,LONDON,SW10 0RN
Number: | 08395527 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAYER BROOK HOUSE,ESSEX,CO5 0RH
Number: | 04243215 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 BEECHWOOD AVENUE,THORNTON HEATH,CR7 7DZ
Number: | 11672950 |
Status: | ACTIVE |
Category: | Private Limited Company |