BEVERLEY PARKS (PAIGNTON) LIMITED

Knighton House Knighton House, Stourbridge, DY8 1QD, West Midlands, England
StatusACTIVE
Company No.10445698
CategoryPrivate Limited Company
Incorporated25 Oct 2016
Age7 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

BEVERLEY PARKS (PAIGNTON) LIMITED is an active private limited company with number 10445698. It was incorporated 7 years, 6 months, 24 days ago, on 25 October 2016. The company address is Knighton House Knighton House, Stourbridge, DY8 1QD, West Midlands, England.



Company Fillings

Confirmation statement with updates

Date: 26 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Beverley Holidays Leisure Limited

Change date: 2023-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Paul Furneaux

Appointment date: 2023-04-01

Documents

View document PDF

Resolution

Date: 13 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-24

Officer name: Matthew James Stanley Jeavons

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-24

Officer name: Katy Victoria Lamsin

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Beverley Holidays Leisure Limited

Notification date: 2023-02-24

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-24

Psc name: Beverley Parks Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 09 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-09

Officer name: Peter Ellis James Jeavons

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2017

Action Date: 15 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-15

Charge number: 104456980002

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2017

Action Date: 06 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-06

Psc name: Alan Stanley Jeavons

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2017

Action Date: 06 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-06

Psc name: Peter Ellis James Jeavons

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 11 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Beverley Parks Group Limited

Notification date: 2017-05-11

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 10 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-10

Officer name: Mrs Claire Anne-Marie Jeavons

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2017

Action Date: 07 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-07

Psc name: Michael John Jeavons

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-07

Officer name: Mrs Louise Chantelle Richarsds

Documents

View document PDF

Capital name of class of shares

Date: 13 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2017

Action Date: 06 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-06

Capital : 19.6 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2017

Action Date: 21 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-21

Charge number: 104456980001

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-30

Made up date: 2017-10-31

Documents

View document PDF

Incorporation company

Date: 25 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANOE THE WYE LTD

CANOE THE WYE PADDOCKS HOTEL GROUNDS,ROSS-ON-WYE,HR9 6BL

Number:09397131
Status:ACTIVE
Category:Private Limited Company

CRO DRILLING SERVICES LIMITED

11 DEFENDER COURT,SUNDERLAND,SR5 3PE

Number:10418387
Status:ACTIVE
Category:Private Limited Company

ETECH GLOBAL LTD

8 WATKINS WAY,DAGENHAM,RM8 1DQ

Number:11697996
Status:ACTIVE
Category:Private Limited Company
Number:11917047
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROSEVILLE LANDSCAPES LIMITED

SECOND FLOOR, HONEYCOMB BUILDING,LIVERPOOL,L3 9NG

Number:04804733
Status:ACTIVE
Category:Private Limited Company

SOUTHWELL EXECUTIVE CHAUFFEURING LIMITED

1 GOODWIN COURT,NEWARK,NG22 8LU

Number:05015392
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