Advanced company searchLink opens in new window

BECKHAMPTON ESTATES LIMITED

Company number 04859557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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