BEVINGTON DEVELOPMENTS LTD

5 Turnstone Business Park 5 Turnstone Business Park, Widnes, WA8 0WN, England
StatusACTIVE
Company No.09520153
CategoryPrivate Limited Company
Incorporated31 Mar 2015
Age9 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

BEVINGTON DEVELOPMENTS LTD is an active private limited company with number 09520153. It was incorporated 9 years, 1 month, 22 days ago, on 31 March 2015. The company address is 5 Turnstone Business Park 5 Turnstone Business Park, Widnes, WA8 0WN, England.



Company Fillings

Gazette filings brought up to date

Date: 23 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095201530004

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095201530001

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2022

Action Date: 02 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-02

Charge number: 095201530004

Documents

View document PDF

Resolution

Date: 11 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2022

Action Date: 17 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-17

Charge number: 095201530003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2022

Action Date: 07 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095201530002

Charge creation date: 2022-02-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2022

Action Date: 07 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-07

Charge number: 095201530001

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2022

Action Date: 07 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-02-07

Psc name: Westminster Park Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2022

Action Date: 07 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malcorp Properties Limited

Cessation date: 2022-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2022

Action Date: 07 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-07

Psc name: Elb Services (Uk) Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-07

Officer name: Gregory Nicholas Malouf

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-07

Officer name: Ms Joanne Karen Waller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-08

Old address: C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom

New address: 5 Turnstone Business Park Mulberry Avenue Widnes WA8 0WN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-18

Officer name: Mr Gregory Nicholas Malouf

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Nicholas Malouf

Change date: 2020-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-11

Officer name: Mr Gregory Nicholas Malouf

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-24

Officer name: Mr Gregory Nicholas Malouf

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-22

Psc name: Elb Services (Uk) Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2018

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Louise Battle

Cessation date: 2017-06-22

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Mar 2018

Action Date: 24 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 22 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-13

Old address: C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom

New address: C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Malcorp Properties Limited

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Louise Battle

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

New address: C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL

Change date: 2016-10-17

Old address: Castle Chambers 43 Castle Street Liverpool L2 9TL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Address

Type: AD01

Old address: Seymour Chambers 92 London Road Liverpool L3 5NW

New address: Castle Chambers 43 Castle Street Liverpool L2 9TL

Change date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2015

Action Date: 30 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-30

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2015

Action Date: 30 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-30

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2015

Action Date: 30 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-30

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2015

Action Date: 30 Nov 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Incorporation company

Date: 31 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

300 SCAFFOLDING LIMITED

86 BROAD WALK,LONDON,SE3 8ND

Number:09824927
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHRIS QUINN CREATIVE LIMITED

108 C MARLBOROUGH RD,LONDON,N22 8NN

Number:05842732
Status:ACTIVE
Category:Private Limited Company

MDCS (UK) LIMITED

94A HIGH STREET,SEVENOAKS,TN13 1LP

Number:03608240
Status:ACTIVE
Category:Private Limited Company

NORTHERN SECURITY PROTECTION LIMITED

283 CHURCH STREET,BLACKPOOL,FY1 3PG

Number:11485005
Status:ACTIVE
Category:Private Limited Company

SLACK STREET GARAGE & MOT CENTRE LIMITED

UNIT 1,MACCLESFIELD,SK11 7JP

Number:10584930
Status:ACTIVE
Category:Private Limited Company

SONORAN CONSULTANCY LIMITED

5 WATERSIDE,HARPENDEN,AL5 4US

Number:06464895
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