- Company Overview for BECKHAMPTON ESTATES LIMITED (04859557)
- Filing history for BECKHAMPTON ESTATES LIMITED (04859557)
- People for BECKHAMPTON ESTATES LIMITED (04859557)
- Charges for BECKHAMPTON ESTATES LIMITED (04859557)
- More for BECKHAMPTON ESTATES LIMITED (04859557)
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) |
---|---|---|---|
25 May 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2010 | DS01 | Application to strike the company off the register | |
02 Oct 2009 | 287 | Registered office changed on 02/10/2009 from ocl accountancy 141 englishcombe lane southdown bath BA2 2EL | |
01 Oct 2009 | 363a | Return made up to 07/08/09; full list of members | |
24 Mar 2009 | 288b | Appointment Terminated Secretary stuart fraser | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from fraser house peter street shepton mallet somerset BA4 5BL | |
25 Sep 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
02 Sep 2008 | 363a | Return made up to 07/08/08; full list of members | |
01 Sep 2008 | 288c | Director's Change of Particulars / simon heal / 05/08/2008 / HouseName/Number was: , now: the bungalow; Street was: 2 westfield cottages, now: springers hill; Post Town was: evercreech, now: coleford; Post Code was: BA4 6DP, now: BA3 5LN | |
09 Apr 2008 | 288b | Appointment Terminated Secretary jillian lindquist | |
27 Mar 2008 | 288a | Secretary appointed stuart fraser | |
27 Mar 2008 | 287 | Registered office changed on 27/03/2008 from 16 coombend radstock somerset BA3 3AJ | |
16 Aug 2007 | 363a | Return made up to 07/08/07; full list of members | |
26 Jul 2007 | 288c | Director's particulars changed | |
19 Jun 2007 | AA | Total exemption full accounts made up to 28 February 2007 | |
31 May 2007 | 225 | Accounting reference date shortened from 31/08/07 to 28/02/07 | |
03 May 2007 | 288a | New director appointed | |
19 Feb 2007 | AA | Total exemption full accounts made up to 31 August 2006 | |
20 Jan 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Jan 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Jan 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
25 Sep 2006 | 363a | Return made up to 07/08/06; full list of members | |
25 Sep 2006 | 288b | Secretary resigned | |
21 Aug 2006 | 288a | New secretary appointed |