BEACON GARDENS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10300309 |
Category | |
Incorporated | 28 Jul 2016 |
Age | 7 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
BEACON GARDENS MANAGEMENT COMPANY LIMITED is an active with number 10300309. It was incorporated 7 years, 9 months, 8 days ago, on 28 July 2016. The company address is 42 Garden Close, Grantham, NG31 9EF, Lincs, England.
Company Fillings
Accounts with accounts type dormant
Date: 27 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 18 Oct 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Gazette filings brought up to date
Date: 10 Jan 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 07 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 30 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lisa Mary Simpson
Appointment date: 2022-11-24
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Address
Type: AD01
Old address: 3 the Gateway North Marsh Lane Leeds LS9 8AX England
Change date: 2022-02-25
New address: 42 Garden Close Grantham Lincs NG31 9EF
Documents
Termination director company with name termination date
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-25
Officer name: Martin Rapley
Documents
Appoint person director company with name date
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-10
Officer name: Mr Kevin Phillips
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Accounts with accounts type dormant
Date: 13 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 22 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 07 Dec 2020
Action Date: 28 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Rapley
Appointment date: 2020-11-28
Documents
Termination director company with name termination date
Date: 07 Dec 2020
Action Date: 28 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-28
Officer name: Stephen Kenneth Holman
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-16
New address: 3 the Gateway North Marsh Lane Leeds LS9 8AX
Old address: 1 st. Mary's Court Main Street Hardwick Cambridgeshire CB23 7QS United Kingdom
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Notification of a person with significant control statement
Date: 23 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type dormant
Date: 08 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 25 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Cessation of a person with significant control
Date: 04 Aug 2017
Action Date: 24 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Kenneth Holman
Cessation date: 2017-03-24
Documents
Some Companies
5 RUBISLAW TERRACE,ABERDEEN,AB10 1XE
Number: | SC247544 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ALBANY SPC SERVICES LIMITED,MANCHESTER,M1 4HB
Number: | 06554511 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVER MARKETING (GROUP) LIMITED
GOFFS OAK HOUSE,WALTHAM CROSS,EN7 5HG
Number: | 11459050 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX PROPERTIES (PATCHAM) LIMITED
LITTLE FAIRCOX,HENFIELD,BN5 9PD
Number: | 06197693 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 09661503 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS HARRIS 1929 SHOP MERTON ABBEY MILLS,LONDON,SW19 2RD
Number: | 09265995 |
Status: | ACTIVE |
Category: | Private Limited Company |