BEANTREE COTTAGE LTD

2 Minnis Green 2 Minnis Green, Canterbury, CT4 6AA, Kent, England
StatusACTIVE
Company No.08368757
CategoryPrivate Limited Company
Incorporated21 Jan 2013
Age11 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

BEANTREE COTTAGE LTD is an active private limited company with number 08368757. It was incorporated 11 years, 4 months, 14 days ago, on 21 January 2013. The company address is 2 Minnis Green 2 Minnis Green, Canterbury, CT4 6AA, Kent, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU

Change date: 2020-01-07

New address: 2 Minnis Green Stelling Minnis Canterbury Kent CT4 6AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deborah Jane Scott

Notification date: 2017-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Jan 2015

Category: Address

Type: AD03

New address: 7 Chestnut Road Elms Vale Dover Kent CT17 9PY

Documents

View document PDF

Change sail address company with new address

Date: 28 Jan 2015

Category: Address

Type: AD02

New address: 7 Chestnut Road Elms Vale Dover Kent CT17 9PY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2015-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: 145-157 St John Street London EC1V 4PW

Change date: 2015-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Change account reference date company current extended

Date: 17 Apr 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-04

Officer name: Ms Deborah Jane Scott

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-04

Officer name: Ms Deborah Jane Scott

Documents

View document PDF

Incorporation company

Date: 21 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELTA BUILDING LTD

58 NEW BEDFORD ROAD,LONDON,LU1 1SH

Number:11596590
Status:ACTIVE
Category:Private Limited Company

FRASER FINANCIAL EUROPE LIMITED

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:11545446
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE SPORT DESIGN LIMITED

1 - 3,WORCESTER,WR1 2LB

Number:08499221
Status:ACTIVE
Category:Private Limited Company

JH TAXI SERVICES LIMITED

LANGLEY HOUSE,LONDON,N2 8EY

Number:11837138
Status:ACTIVE
Category:Private Limited Company

MEGASCUD LTD

C/O PARKERS ACCOUNTANCY CORNER CHAMBERS,BIRMINGHAM,B24 9ND

Number:07096020
Status:ACTIVE
Category:Private Limited Company

PHP SB LIMITED

5TH FLOOR, GREENER HOUSE,LONDON,SW1Y 4RF

Number:10611850
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