- Company Overview for BEANACRE ENTERPRISES LIMITED (02875974)
- Filing history for BEANACRE ENTERPRISES LIMITED (02875974)
- People for BEANACRE ENTERPRISES LIMITED (02875974)
- Charges for BEANACRE ENTERPRISES LIMITED (02875974)
- More for BEANACRE ENTERPRISES LIMITED (02875974)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2024 | AA | Accounts for a small company made up to 31 January 2024 | |
16 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
09 Oct 2024 | CS01 | Confirmation statement made on 28 July 2024 with updates | |
25 Sep 2023 | AA01 | Current accounting period extended from 31 December 2023 to 31 January 2024 | |
21 Sep 2023 | PSC02 | Notification of Lockwood Group Limited as a person with significant control on 21 September 2023 | |
21 Sep 2023 | PSC07 | Cessation of Lee Raymond Smith as a person with significant control on 21 September 2023 | |
21 Sep 2023 | AP01 | Appointment of Ms Sarah Elizabeth Rhodes as a director on 21 September 2023 | |
21 Sep 2023 | AP01 | Appointment of Mr Matthew Dean Ash as a director on 21 September 2023 | |
21 Sep 2023 | AD01 | Registered office address changed from 1 Hedley Avenue Hedley Avenue West Thurrock Grays RM20 4EL England to Lockwoods Group Ripley Road Sawmills Ambergate DE56 2JR on 21 September 2023 | |
21 Sep 2023 | AP01 | Appointment of Mr Robert Ian Lockwood as a director on 21 September 2023 | |
21 Sep 2023 | TM02 | Termination of appointment of Lee Raymond Smith as a secretary on 21 September 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
28 Jul 2023 | PSC01 | Notification of Lee Raymond Smith as a person with significant control on 27 July 2023 | |
28 Jul 2023 | AP03 | Appointment of Mr Lee Raymond Smith as a secretary on 27 July 2023 | |
27 Jul 2023 | PSC07 | Cessation of Henry Joseph Cruikshanks as a person with significant control on 27 July 2023 | |
27 Jul 2023 | TM02 | Termination of appointment of Henry Joseph Cruikshanks as a secretary on 27 July 2023 | |
27 Jul 2023 | TM01 | Termination of appointment of Henry Joseph Cruikshanks as a director on 27 July 2023 | |
27 Jul 2023 | AD01 | Registered office address changed from 69 Borough Road London SE1 1DN to 1 Hedley Avenue Hedley Avenue West Thurrock Grays RM20 4EL on 27 July 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
04 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued |