BEONHAND LIMITED

19 Main Street, Newcastle Upon Tyne, NE20 9NH, England
StatusACTIVE
Company No.11824347
CategoryPrivate Limited Company
Incorporated13 Feb 2019
Age5 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

BEONHAND LIMITED is an active private limited company with number 11824347. It was incorporated 5 years, 3 months, 3 days ago, on 13 February 2019. The company address is 19 Main Street, Newcastle Upon Tyne, NE20 9NH, England.



Company Fillings

Confirmation statement with updates

Date: 22 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2024

Action Date: 24 Nov 2023

Category: Capital

Type: SH01

Capital : 3.146767 GBP

Date: 2023-11-24

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

Old address: 19 Main Street Main Street Newcastle NE20 9NH England

Change date: 2023-12-19

New address: 19 Main Street Newcastle upon Tyne NE20 9NH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2023

Action Date: 22 Nov 2022

Category: Capital

Type: SH01

Capital : 3.005525 GBP

Date: 2022-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-16

Officer name: William Kenelm Thomas Partridge

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clara Frances Maguire

Termination date: 2023-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-16

Officer name: Mr Andrew Gordon James Robertson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-10

Old address: Durham Workspace Abbey Road Business Park Durham DH1 5JZ England

New address: 19 Main Street Main Street Newcastle NE20 9NH

Documents

View document PDF

Resolution

Date: 27 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Mar 2022

Action Date: 15 Nov 2019

Category: Capital

Type: RP04SH01

Capital : 2.125437 GBP

Date: 2019-11-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-22

New address: Durham Workspace Abbey Road Business Park Durham DH1 5JZ

Old address: 4 Valentine Place London SE1 8HQ

Documents

View document PDF

Resolution

Date: 11 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2021

Action Date: 16 Apr 2021

Category: Capital

Type: SH01

Capital : 2.125437 GBP

Date: 2021-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2020

Action Date: 04 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-04

Capital : 1.904362 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2020

Action Date: 04 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-04

Capital : 1.690295 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2019

Action Date: 15 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-15

Capital : 1.659714 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Jul 2019

Action Date: 21 May 2019

Category: Capital

Type: RP04SH01

Capital : 1.445647 GBP

Date: 2019-05-21

Documents

View document PDF

Capital allotment shares

Date: 22 May 2019

Action Date: 21 May 2019

Category: Capital

Type: SH01

Capital : 1.445647 GBP

Date: 2019-05-21

Documents

View document PDF

Capital allotment shares

Date: 02 May 2019

Action Date: 01 May 2019

Category: Capital

Type: SH01

Date: 2019-05-01

Capital : 1.423908 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2019

Action Date: 27 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-27

Capital : 1 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2019

Action Date: 10 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-10

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 22 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-22

Officer name: Mr William Partridge

Documents

View document PDF

Resolution

Date: 23 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-27

Officer name: Clara Maguire

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Old address: 4 Valentine Place Brighton London SE1 8QH United Kingdom

Change date: 2019-03-21

New address: 4 Valentine Place London SE1 8HQ

Documents

View document PDF

Incorporation company

Date: 13 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAINES ACCOUNTING SERVICES LIMITED

20 JASMIN CLOSE,SHEERNESS,ME12 3FL

Number:05322956
Status:ACTIVE
Category:Private Limited Company

CONTRACTOR-WIZARD LIMITED

THE BUSINESS STORE,RAYLEIGH,SS6 7AE

Number:07637916
Status:ACTIVE
Category:Private Limited Company

LIPTROTS (CALVERLEY) LIMITED

2 PETERWOOD WAY,CROYDON,CR0 4UQ

Number:05994082
Status:ACTIVE
Category:Private Limited Company

NOOR FOUR LIMITED

TALBOT HOUSE,HARROW,HA2 7HH

Number:06023907
Status:ACTIVE
Category:Private Limited Company

R.P.C. HOUSE MANAGEMENT LIMITED

5 RICHMOND MEWS,BRISTOL,BS8 3DH

Number:01500107
Status:ACTIVE
Category:Private Limited Company

RENTMEUP LIMITED

CENTRAL HOUSE,LONDON,N3 1LQ

Number:08585556
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