BECHELEY BUILDING MAINTENANCE LTD
Status | LIQUIDATION |
Company No. | 06828572 |
Category | Private Limited Company |
Incorporated | 24 Feb 2009 |
Age | 15 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
BECHELEY BUILDING MAINTENANCE LTD is an liquidation private limited company with number 06828572. It was incorporated 15 years, 3 months, 5 days ago, on 24 February 2009. The company address is 1580 Parkway Solent Business Park, Whiteley, Fareham, PO15 7AG, Hampshire.
Company Fillings
Liquidation voluntary statement of affairs
Date: 07 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Address
Type: AD01
New address: 1580 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AG
Old address: 2 Wildern Close Locks Heath Southampton SO31 7EZ England
Change date: 2023-08-07
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Notification of a person with significant control
Date: 08 Sep 2021
Action Date: 24 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-24
Psc name: Simon Justin Becheley
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-22
Charge number: 068285720001
Documents
Confirmation statement with updates
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Capital allotment shares
Date: 25 Aug 2020
Action Date: 24 Aug 2020
Category: Capital
Type: SH01
Capital : 106 GBP
Date: 2020-08-24
Documents
Confirmation statement with updates
Date: 13 May 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Capital allotment shares
Date: 23 Apr 2020
Action Date: 31 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-31
Capital : 8 GBP
Documents
Capital allotment shares
Date: 23 Apr 2020
Action Date: 31 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-31
Capital : 7 GBP
Documents
Capital allotment shares
Date: 23 Apr 2020
Action Date: 31 Jan 2020
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2020-01-31
Documents
Capital allotment shares
Date: 23 Apr 2020
Action Date: 31 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-31
Capital : 4 GBP
Documents
Capital allotment shares
Date: 23 Apr 2020
Action Date: 31 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-31
Capital : 2 GBP
Documents
Change person director company with change date
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-23
Officer name: Mr Simon Justin Becheley
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Change person director company with change date
Date: 13 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Justin Becheley
Change date: 2018-04-01
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 30 May 2017
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Mr Barrie Becheley
Documents
Change person director company with change date
Date: 25 May 2017
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Becheley
Change date: 2015-12-01
Documents
Change person director company with change date
Date: 25 May 2017
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Simon Becheley
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Change person director company with change date
Date: 20 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Becheley
Change date: 2017-03-01
Documents
Change person director company with change date
Date: 20 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Becheley
Change date: 2017-03-01
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Address
Type: AD01
New address: 2 Wildern Close Locks Heath Southampton SO31 7EZ
Change date: 2016-12-12
Old address: 2 Percival Close Lee-on-the-Solent Hampshire PO13 8GQ
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Appoint person director company with name date
Date: 09 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Becheley
Appointment date: 2015-12-01
Documents
Appoint person director company with name date
Date: 09 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barrie Becheley
Appointment date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 21 Jun 2013
Action Date: 21 Jun 2013
Category: Address
Type: AD01
Old address: 2 Wildern Close Locks Heath Southampton SO31 7EZ United Kingdom
Change date: 2013-06-21
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Termination director company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Becheley
Documents
Appoint person director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Becheley
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 07 Nov 2011
Action Date: 07 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-07
Old address: 173 Hunts Pond Road Locksheath Southampton Hants SO31 6RD United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Simon Becheley
Documents
Termination director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Becheley
Documents
Some Companies
BASEMENT FLAT,LONDON,N1 0ES
Number: | 04688577 |
Status: | ACTIVE |
Category: | Private Limited Company |
145-149 KILMARNOCK ROAD,GLASGOW,G41 3JA
Number: | SC624450 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, STERLING COMPLEX,IPSWICH,IP1 5AP
Number: | 04594345 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 PORTLAND ROAD,KILMARNOCK,KA1 2BY
Number: | SC487796 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYKES PICKAVANT HOLDINGS LIMITED
UNIT 4 CANNEL ROAD, ZONE 3,BURNTWOOD,WS7 3FU
Number: | 09362610 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMT BUILDING 2ND FLOOR,MANCHESTER,M8 8LQ
Number: | 06278080 |
Status: | ACTIVE |
Category: | Private Limited Company |