BECKINGHAM HOMES (ALPHA) LIMITED
Status | ACTIVE |
Company No. | 09289896 |
Category | Private Limited Company |
Incorporated | 31 Oct 2014 |
Age | 9 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
BECKINGHAM HOMES (ALPHA) LIMITED is an active private limited company with number 09289896. It was incorporated 9 years, 7 months, 5 days ago, on 31 October 2014. The company address is Unit 1a Stanhope Road, Camberley, GU15 3DW, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Oct 2023
Action Date: 18 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092898960005
Charge creation date: 2023-10-18
Documents
Mortgage satisfy charge full
Date: 21 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092898960004
Documents
Mortgage satisfy charge full
Date: 21 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092898960002
Documents
Resolution
Date: 23 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Mortgage satisfy charge full
Date: 05 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092898960003
Documents
Mortgage satisfy charge full
Date: 05 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092898960001
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Mar 2023
Action Date: 27 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092898960004
Charge creation date: 2023-03-27
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts amended with accounts type total exemption full
Date: 15 Nov 2022
Action Date: 31 Oct 2019
Category: Accounts
Type: AAMD
Made up date: 2019-10-31
Documents
Accounts amended with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 31 Oct 2016
Category: Accounts
Type: AAMD
Made up date: 2016-10-31
Documents
Accounts amended with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 31 Oct 2018
Category: Accounts
Type: AAMD
Made up date: 2018-10-31
Documents
Accounts amended with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 31 Oct 2017
Category: Accounts
Type: AAMD
Made up date: 2017-10-31
Documents
Accounts amended with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 31 Oct 2020
Category: Accounts
Type: AAMD
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jan 2022
Action Date: 25 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-01-25
Charge number: 092898960003
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-08
New address: Unit 1a Stanhope Road Camberley Surrey GU15 3DW
Old address: Suite Two Heath House 227-229 Frimley Green Road Frimley Green Surrey GU16 6LD
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 22 Jan 2019
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-23
Officer name: Mr Fraser Andrew Macleod
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Nov 2018
Action Date: 21 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092898960002
Charge creation date: 2018-11-21
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 14 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2015
Action Date: 13 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092898960001
Charge creation date: 2015-11-13
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH MIHAI ALACI
SUITE 3 DELPHI BUILDINGS,KNOWLSLEY,
Number: | LP011965 |
Status: | ACTIVE |
Category: | Limited Partnership |
DUNCROISK,PERTHSHIRE,
Number: | SL001412 |
Status: | ACTIVE |
Category: | Limited Partnership |
FLAT 14 BATH COURT,HOVE,BN3 2WP
Number: | 02126779 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 STOCKWOOD BUSINESS PARK,REDDITCH,B96 6SX
Number: | 11243951 |
Status: | ACTIVE |
Category: | Private Limited Company |
PM GAUGHAN (GROUNDWORKS) LIMITED
1 LEIGHTON AVENUE,MIDDLESEX,HA5 3BW
Number: | 04538176 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 13,HARLECH,LL46 2UE
Number: | 03095899 |
Status: | ACTIVE |
Category: | Private Limited Company |