BEULAH PLACE MANAGEMENT COMPANY LIMITED

The Old Workshop The Old Workshop, Sheffield, S11 9PA
StatusACTIVE
Company No.10734356
CategoryPrivate Limited Company
Incorporated21 Apr 2017
Age7 years, 9 days
JurisdictionEngland Wales

SUMMARY

BEULAH PLACE MANAGEMENT COMPANY LIMITED is an active private limited company with number 10734356. It was incorporated 7 years, 9 days ago, on 21 April 2017. The company address is The Old Workshop The Old Workshop, Sheffield, S11 9PA.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-18

Officer name: Alexandra Amy Kirsten Whittaker

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-21

Officer name: Georgia Marie Whelan

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2022

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Coleshill Estates Limited

Notification date: 2021-04-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2022

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Anthony Lee-Robinson

Cessation date: 2021-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alexandra Amy Kirsten Whittaker

Appointment date: 2021-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Anthony Lee-Robinson

Change date: 2020-03-04

Documents

View document PDF

Change person secretary company with change date

Date: 19 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Elizabeth Lee-Robinson

Change date: 2020-03-04

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Anthony Lee-Robinson

Change date: 2020-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Old address: 51 Clarkegrove Road Sheffield S10 2NH United Kingdom

New address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA

Change date: 2020-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Sep 2019

Action Date: 22 Jun 2018

Category: Capital

Type: RP04SH01

Date: 2018-06-22

Capital : 5 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2019

Action Date: 07 Jan 2019

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2019-01-07

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2019

Action Date: 26 Jun 2018

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2018-06-26

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2019

Action Date: 07 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-07

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2019

Action Date: 27 Apr 2018

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2018-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Georgia Marie Whelan

Appointment date: 2018-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Anthony Lee-Robinson

Change date: 2018-04-20

Documents

View document PDF

Capital allotment shares

Date: 09 May 2018

Action Date: 20 Apr 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-04-20

Documents

View document PDF

Incorporation company

Date: 21 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHECK-MATE GLOBAL TRAVELS LIMITED

UNIT B2 330, KATHERINE ROAD,LONDON,E7 8PG

Number:11194280
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEVS'S LTD

50 HEADSTONE GARDENS,HARROW,HA2 6PW

Number:08890943
Status:ACTIVE
Category:Private Limited Company

FIRST SOFTWARE (HOLDINGS) LIMITED

92 LONDON STREET,READING,RG1 4SJ

Number:09002798
Status:LIQUIDATION
Category:Private Limited Company

JOHN MARLOW LIMITED

3 ST. LEONARDS PLACE,YORK,YO1 7HF

Number:01759041
Status:ACTIVE
Category:Private Limited Company

TAKE 2 HAIR & BEAUTY LTD

53 WEST STREET,SITTINGBOURNE,ME10 1AN

Number:10125074
Status:ACTIVE
Category:Private Limited Company

THE REACH MENS CENTRE CIC

C/O STUART MCBAIN LTD (ACCOUNTANTS) UNIT 18 CENTURY BUILDING,BRUNSWICK BUSINESS PARK,L3 4BJ

Number:10864858
Status:ACTIVE
Category:Community Interest 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