BEAVER ROAD/WHITFELD ROAD MANAGEMENT COMPANY LIMITED

19 The Warren 19 The Warren, Ashford, TN25 6QG, Kent, England
StatusDISSOLVED
Company No.07811218
CategoryPrivate Limited Company
Incorporated14 Oct 2011
Age12 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years10 months

SUMMARY

BEAVER ROAD/WHITFELD ROAD MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 07811218. It was incorporated 12 years, 7 months, 18 days ago, on 14 October 2011 and it was dissolved 10 months ago, on 01 August 2023. The company address is 19 The Warren 19 The Warren, Ashford, TN25 6QG, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

Old address: C/O Orchid Law Suite 1 Thorne Business Park Forge Hill Bethersden Ashford Kent TN26 3AF

New address: 19 the Warren Brabourne Lees Ashford Kent TN25 6QG

Change date: 2016-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Diane Julia Kent

Change date: 2016-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Anthony Belcher

Change date: 2016-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2013

Action Date: 06 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-06

Officer name: Mr Julian Anthony Belcher

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2013

Action Date: 06 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Diane Julia Kent

Change date: 2013-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Diane Julia Kent

Change date: 2012-09-01

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Anthony Belcher

Change date: 2012-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-18

Old address: 19 Park Farm Close Shadoxhurst Ashford Kent TN26 1LD United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXFLOR ENGINEERING LTD

3RD FLOOR,LONDON,W1B 3HH

Number:10379528
Status:ACTIVE
Category:Private Limited Company

BCN37GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11348815
Status:ACTIVE
Category:Private Limited Company

BLUCELL CONSULTING LTD

ST NICHOLAS COTTAGE,ROCHESTER,ME1 3DD

Number:11953922
Status:ACTIVE
Category:Private Limited Company

FRESH FOOD JOBS LIMITED

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11154379
Status:ACTIVE
Category:Private Limited Company

ONEPAY LIMITED

MAYFIELD HOUSE,ILKLEY,LS29 8FL

Number:07692242
Status:ACTIVE
Category:Private Limited Company

POLI RADO LTD

109 ROGERS ROAD,DAGENHAM,RM10 8JU

Number:09608316
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