23 BEACONSFIELD VILLAS LTD

Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-11 with no updates

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

04/10/244 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/12/2224 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

23/10/2223 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/10/2122 October 2021 Termination of appointment of David Wahid Ibrahim as a director on 2021-10-15

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MORRIS THOMSON / 08/01/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 93 BOHEMIA ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6RJ UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 NOTIFICATION OF PSC STATEMENT ON 10/10/2018

View Document

17/10/1817 October 2018 CESSATION OF BRIGHTON PROPERTY PARTNERS LTD AS A PSC

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR CARLY HOUSTON

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR GREGORY MORRIS THOMSON

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR DAVID WAHID IBRAHIM

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED KATE WINTER

View Document

10/09/1810 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company