BEAMORE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07864072 |
Category | Private Limited Company |
Incorporated | 29 Nov 2011 |
Age | 12 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BEAMORE MANAGEMENT LIMITED is an active private limited company with number 07864072. It was incorporated 12 years, 6 months, 2 days ago, on 29 November 2011. The company address is Forest Hall Barn Forest Hall Barn, Stansted Mountfitchet, CM24 8TU, Essex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person secretary company with change date
Date: 01 Sep 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-02-25
Officer name: Ms Emma Clare O'boyle
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Address
Type: AD01
Old address: 49 Bishops Avenue Bishop's Stortford Hertfordshire CM23 3EJ
Change date: 2021-03-02
New address: Forest Hall Barn Forest Hall Road Stansted Mountfitchet Essex CM24 8TU
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change person secretary company with change date
Date: 18 Apr 2020
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-24
Officer name: Ms Emma Claire Wing
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 20 Jan 2019
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Capital allotment shares
Date: 29 Apr 2017
Action Date: 30 Mar 2017
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2017-03-30
Documents
Resolution
Date: 25 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Appoint person secretary company with name date
Date: 14 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-12-01
Officer name: Ms Emma Claire Wing
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Change person director company with change date
Date: 07 Dec 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ronan O'boyle
Change date: 2014-07-01
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2014
Action Date: 15 Jul 2014
Category: Address
Type: AD01
New address: 49 Bishops Avenue Bishop's Stortford Hertfordshire CM23 3EJ
Old address: 5 Whitepost Court South Road Bishops Stortford Hertfordshire CM23 3GY
Change date: 2014-07-15
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Change registered office address company with date old address
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-18
Old address: 7 Marchant Court Downham Market PE38 9GE England
Documents
Change person director company with change date
Date: 11 Nov 2013
Action Date: 07 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-07
Officer name: Mr Ronan O'boyle
Documents
Change person director company with change date
Date: 09 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ronan O'boyle
Change date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Some Companies
BLUECREST RECRUITMENT PERSONNEL LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09577309 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNSWICK TRADING (TEXTILES) LIMITED
3 CONISTON ROAD,BLACKPOOL,FY4 2BY
Number: | 01194947 |
Status: | ACTIVE |
Category: | Private Limited Company |
C & M SERVICES (STONEHOUSE) LIMITED
C & M SERVICES,BRIDGEND STONEHOUSE,GL10 2BB
Number: | 04756844 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL,TRURO,TR2 4BA
Number: | 10475311 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET INTELLIGENCE SERVICES LIMITED
B G A HOUSE,LOUTH,LN11 0WB
Number: | 02919559 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACIFIC QUAY,,G51 1PQ
Number: | SC155036 |
Status: | ACTIVE |
Category: | Private Limited Company |