BEAUCHAMP WALK MANAGEMENT LIMITED

40 Howard Road, Leicester, LE2 1XG, United Kingdom
StatusACTIVE
Company No.08822728
CategoryPrivate Limited Company
Incorporated20 Dec 2013
Age10 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution04 Aug 2015
Years8 years, 9 months, 13 days

SUMMARY

BEAUCHAMP WALK MANAGEMENT LIMITED is an active private limited company with number 08822728. It was incorporated 10 years, 4 months, 28 days ago, on 20 December 2013 and it was dissolved 8 years, 9 months, 13 days ago, on 04 August 2015. The company address is 40 Howard Road, Leicester, LE2 1XG, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward James Wilding

Appointment date: 2022-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-23

Officer name: Edward James Wilding

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-06

Officer name: Mr Gerry Higham

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Winifred Gregory

Termination date: 2019-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 19 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward James Wilding

Appointment date: 2019-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Paul Littlechild

Termination date: 2019-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jun 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Address

Type: AD01

Old address: 10 Ridley Lane Kibworth Beauchamp Leicester LE8 0QZ England

New address: 40 Howard Road Leicester LE2 1XG

Change date: 2017-10-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Oct 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-09-20

Officer name: Butlin Property Services

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Address

Type: AD01

Old address: C/O Barwood Homes, 3 Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA

New address: 10 Ridley Lane Kibworth Beauchamp Leicester LE8 0QZ

Change date: 2017-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Gibbins

Termination date: 2017-03-20

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Warwick Lansbury Pople

Change date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Address

Type: AD01

Old address: Grange Park Court Roman Way Northampton NN4 5EA United Kingdom

Change date: 2017-02-23

New address: C/O Barwood Homes, 3 Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-28

Officer name: Warwick Lansbury Pople

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-28

Officer name: Simon Hargreaves

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Anthony Perkins

Appointment date: 2016-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-28

Officer name: Eileen Winifred Gregory

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Ann Morgan

Appointment date: 2016-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Greenwood

Appointment date: 2016-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-28

Officer name: Satyan Joshi

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Dudley

Appointment date: 2016-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Morris

Appointment date: 2016-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-28

Officer name: James Paul Littlechild

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-28

Officer name: Valdas Radzevicius

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-28

Officer name: John Cooksley Rackley

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-28

Officer name: Richard Charles Barnwell

Documents

View document PDF

Annual return company with made up date

Date: 28 Jun 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Administrative restoration company

Date: 27 Jun 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 04 Aug 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 20 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFHAILY LIMITED

22 FRIARS STREET,SUDBURY,CO10 2AA

Number:09162493
Status:ACTIVE
Category:Private Limited Company

FURNITURE ART LIMITED

DUNVEGAN,FORRES,IV36 2SP

Number:SC626866
Status:ACTIVE
Category:Private Limited Company

HERITAGE CONSTRUCTION & LANDSCAPING LIMITED

FLOATS ROAD,MANCHESTER,M23 9PL

Number:03689593
Status:ACTIVE
Category:Private Limited Company

JBS ANTIQUES LTD

UNIT G,SOLUHILL,B92 7HS

Number:09112818
Status:ACTIVE
Category:Private Limited Company

ORDERSAGE LTD

SECOND FLOOR OFFICE 229-231,NORTHAMPTON,NN1 4EF

Number:11830055
Status:ACTIVE
Category:Private Limited Company

THE WINDMILL CLINIC LTD

GROVE HOUSE,BEDFORD,MK40 3JJ

Number:09524158
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