BEESTON PROPERTY LIMITED
Status | ACTIVE |
Company No. | 07649312 |
Category | Private Limited Company |
Incorporated | 26 May 2011 |
Age | 13 years, 6 days |
Jurisdiction | England 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
Mortgage satisfy charge full
Date: 23 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076493120002
Documents
Mortgage satisfy charge full
Date: 23 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076493120001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Allan David Horley
Documents
Some Companies
123 HOWARD ROAD,BRISTOL,BS6 7UZ
Number: | 04551417 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD STATION YARD OLD STATION YARD,BETHESDA,LL57 3NE
Number: | 05062393 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 09919612 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
OFFICE A CONSETT BUSINESS PARK,CONSETT,DH8 6BP
Number: | 06702335 |
Status: | ACTIVE |
Category: | Private Limited Company |