BEAUMANOR GARDEN ESTATES LIMITED

04215657
CBA BUSINESS SOLUTIONS LTD 126 NEW WALK LEICESTER LE1 7JA

Documents

Documents
Date Category Description Pages
15 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Aug 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
15 Aug 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Aug 2023 resolution Resolution 1 Buy now
12 Jun 2023 accounts Annual Accounts 5 Buy now
30 Jan 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2022 officers Termination of appointment of secretary (Brett Nicholas David Roberts) 1 Buy now
01 Mar 2022 accounts Annual Accounts 5 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 accounts Annual Accounts 5 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 accounts Annual Accounts 5 Buy now
22 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 accounts Annual Accounts 5 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 accounts Annual Accounts 5 Buy now
31 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2016 accounts Annual Accounts 6 Buy now
17 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2016 accounts Annual Accounts 6 Buy now
15 May 2015 annual-return Annual Return 4 Buy now
24 Feb 2015 accounts Annual Accounts 6 Buy now
02 Jun 2014 annual-return Annual Return 4 Buy now
30 Jan 2014 accounts Annual Accounts 6 Buy now
20 May 2013 annual-return Annual Return 4 Buy now
22 Feb 2013 accounts Annual Accounts 6 Buy now
21 May 2012 annual-return Annual Return 4 Buy now
14 Feb 2012 accounts Annual Accounts 6 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
15 Mar 2011 accounts Annual Accounts 6 Buy now
18 May 2010 annual-return Annual Return 4 Buy now
18 May 2010 officers Change of particulars for director (Warwick Edward Beaumont Spearing) 2 Buy now
22 Feb 2010 accounts Annual Accounts 6 Buy now
04 Aug 2009 annual-return Return made up to 14/05/09; full list of members 3 Buy now
04 Aug 2009 officers Appointment terminated secretary amanda lloyd 1 Buy now
04 Aug 2009 address Registered office changed on 04/08/2009 from 41 friar lane leicester leicestershire LE1 5RB 1 Buy now
27 Mar 2009 accounts Annual Accounts 6 Buy now
23 May 2008 annual-return Return made up to 14/05/08; no change of members 7 Buy now
20 Mar 2008 accounts Annual Accounts 6 Buy now
24 May 2007 annual-return Return made up to 14/05/07; no change of members 7 Buy now
13 Mar 2007 accounts Annual Accounts 6 Buy now
25 May 2006 annual-return Return made up to 14/05/06; full list of members 7 Buy now
24 Mar 2006 officers New secretary appointed 2 Buy now
22 Mar 2006 accounts Annual Accounts 6 Buy now
24 May 2005 annual-return Return made up to 14/05/05; full list of members 6 Buy now
22 Mar 2005 accounts Annual Accounts 6 Buy now
20 May 2004 annual-return Return made up to 14/05/04; full list of members 6 Buy now
20 Apr 2004 officers Secretary resigned 1 Buy now
20 Apr 2004 officers New secretary appointed 2 Buy now
29 Mar 2004 accounts Annual Accounts 6 Buy now
22 May 2003 annual-return Return made up to 14/05/03; full list of members 6 Buy now
14 Mar 2003 accounts Annual Accounts 6 Buy now
05 Jun 2002 annual-return Return made up to 14/05/02; full list of members 6 Buy now
01 Feb 2002 miscellaneous Statement Of Affairs 12 Buy now
01 Feb 2002 capital Ad 29/10/01--------- £ si 49@1=49 £ ic 1/50 2 Buy now
26 Jan 2002 resolution Resolution 1 Buy now
26 Jul 2001 officers Director resigned 1 Buy now
26 Jul 2001 address Registered office changed on 26/07/01 from: 16 churchill way cardiff CF10 2DX 1 Buy now
26 Jul 2001 officers New secretary appointed 2 Buy now
26 Jul 2001 officers New director appointed 2 Buy now
26 Jul 2001 officers Secretary resigned 1 Buy now
14 May 2001 incorporation Incorporation Company 13 Buy now