BEAVER GREEN MANAGEMENT LIMITED

07346690
6 BEAVER GREEN LITTLE BOUNDS WEST BRIDGFORD NOTTINGHAM NG2 7QA

Documents

Documents
Date Category Description Pages
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2024 accounts Annual Accounts 3 Buy now
14 Oct 2023 officers Appointment of director (Miss Constance Mireed Charles) 2 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 accounts Annual Accounts 3 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2022 accounts Annual Accounts 3 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2021 accounts Annual Accounts 3 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2020 accounts Annual Accounts 2 Buy now
21 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 May 2019 accounts Annual Accounts 2 Buy now
24 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2018 accounts Annual Accounts 3 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2016 officers Change of particulars for secretary (Mr. Alexander Brodrip) 1 Buy now
05 Oct 2016 officers Termination of appointment of director (David Whitworth) 1 Buy now
05 Oct 2016 officers Appointment of secretary (Mr. Alexander Brodrip) 2 Buy now
05 Oct 2016 accounts Annual Accounts 3 Buy now
05 Oct 2016 officers Appointment of director (Mr. Alexander Arthur Tom Brodrip) 2 Buy now
08 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jul 2016 officers Change of particulars for director (Mr. James Hammond) 2 Buy now
28 Jun 2016 officers Termination of appointment of director (Liz Webster) 1 Buy now
28 Jun 2016 officers Appointment of director (Mr. James Hammond) 2 Buy now
28 Jun 2016 officers Termination of appointment of director (Thanasekaran Gopal) 1 Buy now
28 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2016 accounts Annual Accounts 4 Buy now
05 Jan 2016 officers Termination of appointment of director (John Spencer Farrow) 1 Buy now
10 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2015 annual-return Annual Return 7 Buy now
06 Feb 2015 officers Appointment of director (Ms. Liz Webster) 2 Buy now
06 Feb 2015 officers Appointment of director (Mr. Thanasekaran Gopal) 2 Buy now
23 Sep 2014 accounts Annual Accounts 4 Buy now
18 Aug 2014 annual-return Annual Return 4 Buy now
16 Sep 2013 accounts Annual Accounts 4 Buy now
27 Aug 2013 annual-return Annual Return 4 Buy now
24 Oct 2012 accounts Annual Accounts 4 Buy now
16 Aug 2012 annual-return Annual Return 4 Buy now
14 Apr 2012 accounts Annual Accounts 4 Buy now
19 Aug 2011 annual-return Annual Return 4 Buy now
29 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2011 officers Change of particulars for director (David Whitworth) 2 Buy now
21 Mar 2011 capital Return of Allotment of shares 3 Buy now
20 Mar 2011 capital Return of Allotment of shares 3 Buy now
13 Jan 2011 resolution Resolution 23 Buy now
13 Jan 2011 capital Return of Allotment of shares 4 Buy now
29 Sep 2010 officers Appointment of director (David Whitworth) 3 Buy now
16 Aug 2010 incorporation Incorporation Company 18 Buy now