BEESTON PROPERTY LIMITED

Fairgate House 205 Kings Road Fairgate House 205 Kings Road, Birmingham, B11 2AA, England
StatusACTIVE
Company No.07649312
CategoryPrivate Limited Company
Incorporated26 May 2011
Age13 years, 6 days
JurisdictionEngland Wales

SUMMARY

BEESTON PROPERTY LIMITED is an active private limited company with number 07649312. It was incorporated 13 years, 6 days ago, on 26 May 2011. The company address is Fairgate House 205 Kings Road Fairgate House 205 Kings Road, Birmingham, B11 2AA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076493120002

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076493120001

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-20

Charge number: 076493120002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-11

Officer name: Mr Peter Francis Bentley

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Francis Bentley

Change date: 2020-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-29

Psc name: Mr Peter Francis Bentley

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-29

Officer name: Mr Peter Francis Bentley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2018

Action Date: 08 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-08

Charge number: 076493120001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

New address: Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA

Old address: 215 Chester Street Aston Birmingham B6 4AE

Change date: 2017-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan David Horley

Termination date: 2017-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Address

Type: AD01

Old address: 4 Cross Street Beeston Nottingham NG9 2NX England

Change date: 2014-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan David Horley

Documents

View document PDF

Incorporation company

Date: 26 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARMINA LIMITED

123 HOWARD ROAD,BRISTOL,BS6 7UZ

Number:04551417
Status:ACTIVE
Category:Private Limited Company

J R SCAFFOLDING LIMITED

OLD STATION YARD OLD STATION YARD,BETHESDA,LL57 3NE

Number:05062393
Status:ACTIVE
Category:Private Limited Company

JAPON POSTE BANQUE CO. LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:09919612
Status:ACTIVE
Category:Private Limited Company

LAVALIA LTD

4 BRUNSWICK TERRACE, THE KNOLL,BECKENHAM,BR3 5LL

Number:07769190
Status:ACTIVE
Category:Private Limited Company

PRIDE IN PROPERTY DEVELOPMENT LIMITED

BROOM HOUSE,HADLEIGH, BENFLEET,SS7 2QL

Number:11513289
Status:ACTIVE
Category:Private Limited Company

SHALER ENTERPRISES LIMITED

OFFICE A CONSETT BUSINESS PARK,CONSETT,DH8 6BP

Number:06702335
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