BEACHCROFT SILVERDALE LIMITED
Status | DISSOLVED |
Company No. | 09206102 |
Category | Private Limited Company |
Incorporated | 05 Sep 2014 |
Age | 9 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2024 |
Years | 2 months, 21 days |
SUMMARY
BEACHCROFT SILVERDALE LIMITED is an dissolved private limited company with number 09206102. It was incorporated 9 years, 7 months, 22 days ago, on 05 September 2014 and it was dissolved 2 months, 21 days ago, on 06 February 2024. The company address is 91-97 Saltergate, Chesterfield, S40 1LA, England.
Company Fillings
Accounts with accounts type dormant
Date: 07 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Andrew Hill
Change date: 2022-09-06
Documents
Change person director company with change date
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-06
Officer name: Mr David Astill Harrison
Documents
Change person director company with change date
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon John Maxwell Cobb
Change date: 2022-09-06
Documents
Change to a person with significant control
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Hill
Change date: 2022-09-06
Documents
Change to a person with significant control
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Cobb
Change date: 2022-09-06
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Resolution
Date: 14 Sep 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 13 Sep 2021
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-06
Officer name: John Andrew Hill
Documents
Change person director company with change date
Date: 13 Sep 2021
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Astill Harrison
Change date: 2020-11-06
Documents
Change person director company with change date
Date: 13 Sep 2021
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon John Maxwell Cobb
Change date: 2020-11-06
Documents
Change to a person with significant control
Date: 13 Sep 2021
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-06
Psc name: Mr John Hill
Documents
Change to a person with significant control
Date: 13 Sep 2021
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Cobb
Change date: 2020-11-06
Documents
Resolution
Date: 09 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Address
Type: AD01
Old address: 37 Station Road Chesterfield Derbyshire S41 7BF
Change date: 2020-11-09
New address: 91-97 Saltergate Chesterfield S40 1LA
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 16 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Change account reference date company previous shortened
Date: 16 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Address
Type: AD01
Old address: 91-97 Saltergate Chesterfield Derbyshire S40 1LA
New address: 37 Station Road Chesterfield Derbyshire S41 7BF
Change date: 2015-01-12
Documents
Some Companies
19 19 BULLER CLOSE,LONDON,SE15 6UJ
Number: | 11873707 |
Status: | ACTIVE |
Category: | Private Limited Company |
192 FINCHLEY ROAD,LONDON,NW3 6BX
Number: | 11207750 |
Status: | ACTIVE |
Category: | Private Limited Company |
OWEN CAMPBELL HOLDINGS LIMITED
9 DONNINGTON PARK,CHICHESTER,PO20 7AJ
Number: | 10790013 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHELAN TELECOM SERVICES LIMITED
CHURCH HOUSE YORK ROAD,YORK,YO43 3PF
Number: | 10896163 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 RECREATION ROAD,MANSFIELD,NG20 8JY
Number: | 09642016 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 37, CONRAD COURT,LONDON,NW9 5ZW
Number: | 09979048 |
Status: | ACTIVE |
Category: | Private Limited Company |