Advanced company searchLink opens in new window

BEVERLEY ESTATES LIMITED

Company number 04406990

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)
05 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
24 Sep 2023 AA Micro company accounts made up to 24 December 2022
19 Apr 2023 AP01 Appointment of Mr Roger Brian Newman as a director on 3 March 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
02 Dec 2022 AA Micro company accounts made up to 24 December 2021
10 Nov 2022 TM01 Termination of appointment of Roger Brian Newman as a director on 25 December 2021
07 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
06 Jan 2022 TM01 Termination of appointment of Suzanna Jane Noy as a director on 21 December 2021
07 Sep 2021 AA Micro company accounts made up to 24 December 2020
08 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with updates
07 Dec 2020 AA Micro company accounts made up to 24 December 2019
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with updates
23 Sep 2019 AA Micro company accounts made up to 24 December 2018
03 May 2019 CS01 Confirmation statement made on 30 March 2019 with updates
21 Dec 2018 AA Micro company accounts made up to 24 December 2017
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 24 December 2017
05 Dec 2018 TM02 Termination of appointment of Ian Charles Bubb as a secretary on 30 June 2017
30 Nov 2018 TM01 Termination of appointment of Michael Webb as a director on 20 November 2018
28 Nov 2018 AP04 Appointment of Caxtons Commercial Limited as a secretary on 1 July 2017
05 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
06 Oct 2017 AA Micro company accounts made up to 31 March 2017
15 Aug 2017 AD01 Registered office address changed from 100 High Street Whitstable Kent CT5 1AZ England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 15 August 2017
31 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
11 Mar 2017 AP03 Appointment of Mr Ian Charles Bubb as a secretary on 27 July 2016
11 Mar 2017 AP01 Appointment of Suzanna Jane Noy as a director on 27 July 2016