BEECH COURT (BOURNEMOUTH) LIMITED

19 Watcombe Road, Bournemouth, BH6 3LU, England
StatusACTIVE
Company No.05924523
CategoryPrivate Limited Company
Incorporated05 Sep 2006
Age17 years, 8 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed timothy kegg taylor

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director denis durnford

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 05 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

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)

KAFFE O LTD

2 BREDA CRESCENT,BELFAST,BT8 6JT

Number:NI622755
Status:ACTIVE
Category:Private Limited Company

KOLD GROUP LIMITED

STUDIO 6, FAIRBANK STUDIOS 2,LONDON,SW10 0RN

Number:08395527
Status:ACTIVE
Category:Private Limited Company

PRIMEPALM LIMITED

LAYER BROOK HOUSE,ESSEX,CO5 0RH

Number:04243215
Status:ACTIVE
Category:Private Limited Company

S & S INVESTMENTS (PVT) LTD

36 BEECHWOOD AVENUE,THORNTON HEATH,CR7 7DZ

Number:11672950
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