BEATRICE COURT LIMITED
Status | ACTIVE |
Company No. | 06706985 |
Category | |
Incorporated | 24 Sep 2008 |
Age | 15 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
BEATRICE COURT LIMITED is an active with number 06706985. It was incorporated 15 years, 8 months, 11 days ago, on 24 September 2008. The company address is Lake House Lake House, Royston, SG8 9JN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Oct 2023
Action Date: 24 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-24
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Appoint person secretary company with name date
Date: 25 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-04-20
Officer name: Mr Robert Miller
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-24
Old address: C/O the Director Beatrice Court Ltd 5 Yeomans Drive Aston Stevenage Hertfordshire SG2 7EJ
New address: Lake House Market Hill Royston SG8 9JN
Documents
Appoint person director company with name date
Date: 24 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-20
Officer name: Mr Mark Andrew Winter
Documents
Termination secretary company with name termination date
Date: 24 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-20
Officer name: Harriet Clare Lyall
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2023
Action Date: 24 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-24
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2021
Action Date: 24 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-24
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2020
Action Date: 24 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-24
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 24 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-24
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2018
Action Date: 24 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-24
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type micro entity
Date: 02 May 2018
Action Date: 24 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-24
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2017
Action Date: 24 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-24
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Annual return company with made up date no member list
Date: 08 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2015
Action Date: 24 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-24
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2015
Action Date: 24 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-24
Documents
Change account reference date company previous shortened
Date: 13 Mar 2015
Action Date: 24 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-24
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 21 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Change person director company with change date
Date: 21 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Andrew Lyall
Change date: 2014-10-20
Documents
Change person secretary company with change date
Date: 21 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Harriet Clare Lyall
Change date: 2014-10-20
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Address
Type: AD01
Old address: 6 Beatrice Court 116 Hinton Way Great Shelford Cambridge CB22 5AL
Change date: 2014-10-21
New address: C/O the Director Beatrice Court Ltd 5 Yeomans Drive Aston Stevenage Hertfordshire SG2 7EJ
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 05 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 23 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 14 Nov 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 28 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change person secretary company with change date
Date: 28 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Harriet Clare Lyall
Change date: 2010-09-24
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Lyall
Change date: 2010-09-24
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date no member list
Date: 02 Nov 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed harriet clare lyall
Documents
Legacy
Date: 21 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 21/10/2008 from marquess court 69 southampton row london WC1B 4ET england
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed andrew lyall
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john cowdry
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary london law secretarial LIMITED
Documents
Some Companies
LAYMORE ROAD,CINDERFORD,GL14 2YH
Number: | 03026132 |
Status: | ACTIVE |
Category: | Private Limited Company |
M J GOLDMAN (CHARTERED ACCOUNTANTS) HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL
Number: | 11401613 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER PROPERTY REPAIR & MAINTENANCE LTD
352 BLACKGATE LANE,PRESTON,PR4 6JJ
Number: | 11481773 |
Status: | ACTIVE |
Category: | Private Limited Company |
39-41 NORTH ROAD,LONDON,N7 9DP
Number: | 11915184 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD WOKING SERVICE STATION LIMITED
2 DORRELLS ROAD,LONGWICK,HP27 9SL
Number: | 07384186 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 WEST HILL,LONDON,SW15 2YB
Number: | 09406143 |
Status: | ACTIVE |
Category: | Private Limited Company |