BEATRICE COURT LIMITED

06706985
LAKE HOUSE MARKET HILL ROYSTON ENGLAND SG8 9JN

Documents

Documents
Date Category Description Pages
12 Oct 2023 accounts Annual Accounts 3 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 officers Appointment of secretary (Mr Robert Miller) 2 Buy now
24 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2023 officers Appointment of director (Mr Mark Andrew Winter) 2 Buy now
24 Apr 2023 officers Termination of appointment of secretary (Harriet Clare Lyall) 1 Buy now
15 Feb 2023 accounts Annual Accounts 3 Buy now
27 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 accounts Annual Accounts 3 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2020 accounts Annual Accounts 3 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 accounts Annual Accounts 2 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 accounts Annual Accounts 2 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 accounts Annual Accounts 2 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2017 accounts Annual Accounts 2 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2015 annual-return Annual Return 3 Buy now
08 Oct 2015 accounts Annual Accounts 2 Buy now
25 Mar 2015 accounts Annual Accounts 2 Buy now
13 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Oct 2014 annual-return Annual Return 3 Buy now
21 Oct 2014 officers Change of particulars for director (Dr Andrew Lyall) 2 Buy now
21 Oct 2014 officers Change of particulars for secretary (Mrs Harriet Clare Lyall) 1 Buy now
21 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2013 accounts Annual Accounts 3 Buy now
05 Oct 2013 annual-return Annual Return 3 Buy now
23 Oct 2012 accounts Annual Accounts 4 Buy now
23 Oct 2012 annual-return Annual Return 3 Buy now
25 Jan 2012 accounts Annual Accounts 4 Buy now
14 Nov 2011 annual-return Annual Return 3 Buy now
13 Feb 2011 accounts Annual Accounts 4 Buy now
28 Oct 2010 annual-return Annual Return 3 Buy now
28 Oct 2010 officers Change of particulars for secretary (Harriet Clare Lyall) 1 Buy now
28 Oct 2010 officers Change of particulars for director (Andrew Lyall) 2 Buy now
10 Nov 2009 accounts Annual Accounts 3 Buy now
02 Nov 2009 annual-return Annual Return 2 Buy now
21 Oct 2008 officers Secretary appointed harriet clare lyall 1 Buy now
21 Oct 2008 address Registered office changed on 21/10/2008 from marquess court 69 southampton row london WC1B 4ET england 1 Buy now
21 Oct 2008 officers Director appointed andrew lyall 1 Buy now
21 Oct 2008 officers Appointment terminated director john cowdry 1 Buy now
21 Oct 2008 officers Appointment terminated secretary london law secretarial LIMITED 1 Buy now
24 Sep 2008 incorporation Incorporation Company 25 Buy now