BEECH COURT RESIDENTS CV37 7UQ LIMITED

Swallows Swallows, Stratford-Upon-Avon, CV37 7UQ, England
StatusACTIVE
Company No.06750196
CategoryPrivate Limited Company
Incorporated17 Nov 2008
Age15 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

BEECH COURT RESIDENTS CV37 7UQ LIMITED is an active private limited company with number 06750196. It was incorporated 15 years, 5 months, 28 days ago, on 17 November 2008. The company address is Swallows Swallows, Stratford-upon-avon, CV37 7UQ, England.



Company Fillings

Accounts with accounts type dormant

Date: 10 Dec 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2018

Action Date: 17 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Edwin Steggles

Termination date: 2018-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2017

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2017

Action Date: 23 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Anne Dobney

Appointment date: 2017-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-20

Old address: October House Beech Court Beech Close Stratford upon Avon Warwickshire CV37 7UQ

New address: Swallows Beech Court, Beech Close Stratford-upon-Avon CV37 7UQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Move registers to registered office company

Date: 19 Nov 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Change sail address company with old address

Date: 10 Jan 2011

Category: Address

Type: AD02

Old address: C/O John Thomson Swallows Beech Court Beech Close Stratford-upon-Avon Warwickshire CV37 7UQ United Kingdom

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Thomson

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Move registers to sail company

Date: 18 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Janice Rosemary Slade

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Mr Peter Edwin Steggles

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: John Alastair Thomson

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Reginald Robert Key

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed john alastair thomson

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed reginald robert key

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed janice rosemary slade

Documents

View document PDF

Incorporation company

Date: 17 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCETEX INTERNATIONAL HOLDINGS LTD

LONGSHAW INDUSTRIAL PARK,BLACKBURN,BB2 3AS

Number:04990867
Status:ACTIVE
Category:Private Limited Company

BRITISH POLAR ENERGY LIMITED

133 HELEN STREET,GOVAN,G51 3HD

Number:SC498524
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DESK-TOP CONSULTANTS LIMITED

6 PARKSIDE COURT,LICHFIELD,WS13 7AU

Number:02862711
Status:ACTIVE
Category:Private Limited Company

LEVLAND LIMITED

LEVLAND LIMITED PO BOX 93,LEIGH,WN7 2WA

Number:05249394
Status:ACTIVE
Category:Private Limited Company

PRIMEO INVEST LTD

2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:11619708
Status:ACTIVE
Category:Private Limited Company

SOS RESOURCES LIMITED

32-38 LINCOLN ROAD,BIRMINGHAM,B27 6PA

Number:06305455
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