BEEHIVE MARKETING LIMITED

Eagle House Eagle House, Coventry, CV1 3EG, England
StatusACTIVE
Company No.10248173
CategoryPrivate Limited Company
Incorporated23 Jun 2016
Age7 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 years, 6 months, 1 day

SUMMARY

BEEHIVE MARKETING LIMITED is an active private limited company with number 10248173. It was incorporated 7 years, 11 months, 22 days ago, on 23 June 2016 and it was dissolved 2 years, 6 months, 1 day ago, on 14 December 2021. The company address is Eagle House Eagle House, Coventry, CV1 3EG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Elizabeth Elliott

Change date: 2022-08-15

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Christine Elizabeth Elliott

Change date: 2022-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Address

Type: AD01

Old address: Berkeley House 6-8 the Square Kenilworth Warwickshire CV8 1EB England

New address: Eagle House 14 Queens Road Coventry CV1 3EG

Change date: 2022-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Administrative restoration company

Date: 25 Jan 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-11

Psc name: Mrs Christine Elizabeth Elliott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-05

New address: Berkeley House 6-8 the Square Kenilworth Warwickshire CV8 1EB

Old address: Rural Innovation Centre Avenue H Stoneleigh Park Kenilworth Warwickshire CV8 2LG England

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2020

Action Date: 21 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Christine Elizabeth Mcnulty

Change date: 2018-10-21

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2020

Action Date: 21 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Christine Elizabeth Mcnulty

Change date: 2018-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 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: 16 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christine Elizabeth Mcnulty

Notification date: 2016-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

New address: Rural Innovation Centre Avenue H Stoneleigh Park Kenilworth Warwickshire CV8 2LG

Old address: The Techno Centre Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT England

Change date: 2016-07-05

Documents

View document PDF

Incorporation company

Date: 23 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCHOR SECURITY SERVICES LIMITED

SEASONS HOUSE LAKESIDE BUSINESS VILLAGE, ST. DAVIDS PARK,DEESIDE,CH5 3YE

Number:02548101
Status:ACTIVE
Category:Private Limited Company

G K WORKS LIMITED

27 WOOD AVENUE,HOCKLEY,SS5 5NU

Number:06572682
Status:ACTIVE
Category:Private Limited Company

KONCO PLUMBING LTD

115 CRAVEN PARK ROAD,,N15 6BL

Number:04106068
Status:ACTIVE
Category:Private Limited Company

MAN METALS LIMITED

CVR GLOBAL LLP,LONDON,EC4A 1JQ

Number:05687777
Status:LIQUIDATION
Category:Private Limited Company

PSIREN LIMITED

FLOOR B MILBURN HOUSE,NEWCASTLE UPON TYNE,NE1 1LE

Number:06235860
Status:ACTIVE
Category:Private Limited Company

SS ROOFING LIMITED

18 MERRINGTON ROAD,SHREWSBURY,SY4 3BD

Number:11528671
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