Advanced company searchLink opens in new window

BECKINGHAM BUSINESS PARK DEVELOPMENTS LIMITED

Company number 10992552

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)
06 Sep 2024 MR04 Satisfaction of charge 109925520001 in full
02 Sep 2024 PSC02 Notification of Cosgrove Property Developments Ltd as a person with significant control on 20 August 2024
02 Sep 2024 PSC07 Cessation of James Albert Baker as a person with significant control on 20 August 2024
02 Sep 2024 PSC07 Cessation of Anthony Marian Fitzgerald as a person with significant control on 20 August 2024
22 Aug 2024 MR01 Registration of charge 109925520002, created on 20 August 2024
21 Aug 2024 AD01 Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom to Corner House Market Place Braintree CM7 3HQ on 21 August 2024
21 Aug 2024 TM01 Termination of appointment of James Albert Baker as a director on 20 August 2024
21 Aug 2024 TM01 Termination of appointment of Anthony Marian Fitzgerald as a director on 20 August 2024
21 Aug 2024 AP01 Appointment of Mr Martin Paul Cosgrove as a director on 20 August 2024
27 Jun 2024 AA Total exemption full accounts made up to 30 April 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
17 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
13 Jul 2023 CH01 Director's details changed for Mr James Albert Baker on 19 June 2023
24 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
05 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
28 Jul 2022 AA01 Previous accounting period extended from 31 October 2021 to 30 April 2022
05 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
21 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
27 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
08 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
07 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
03 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
11 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
19 Dec 2017 MR01 Registration of charge 109925520001, created on 18 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
04 Oct 2017 TM01 Termination of appointment of a director