6 BEACONSFIELD ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

04/07/244 July 2024 Registered office address changed from C/O Sabelwood (Block Management) Limited 47 High Street Bridgwater Somerset TA6 3BG to The Hive Beaufighter Road Weston-Super-Mare BS24 8EE on 2024-07-04

View Document

04/07/244 July 2024 Termination of appointment of Steven Charles Abel as a secretary on 2024-07-03

View Document

04/07/244 July 2024 Appointment of Elizabeth Garner as a secretary on 2024-07-03

View Document

04/07/244 July 2024 Notification of a person with significant control statement

View Document

04/07/244 July 2024 Cessation of Steven Charles Abel as a person with significant control on 2024-07-03

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/06/2015 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

03/09/193 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANTONIO / 17/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARY KELLAND

View Document

25/06/1825 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

28/03/1728 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN CHARLES ABEL / 10/06/2016

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 30/09/15 NO MEMBER LIST

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR LUKE HEMBER

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MRS MARY JOAN KELLAND

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM C/O SABELWOOD (BLOCK MANAGEMENT) LIMITED 47 HIGH STREET BRIDGEWATER SOMERSET TA6 3BG UNITED KINGDOM

View Document

05/01/155 January 2015 SECRETARY APPOINTED MR STEVEN CHARLES ABEL

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR LUKE HEMBER

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARY KELLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

09/10/149 October 2014 30/09/14 NO MEMBER LIST

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 30/09/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MARY JOAN KELLAND

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY NICHOLSON

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR LUKE HEMBER

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/11/129 November 2012 DIRECTOR APPOINTED MRS WENDY NICHOLSON

View Document

02/10/122 October 2012 30/09/12 NO MEMBER LIST

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/10/114 October 2011 30/09/11 NO MEMBER LIST

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/11/1019 November 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

01/10/101 October 2010 30/09/10 NO MEMBER LIST

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY HML ANDERTONS LTD

View Document

30/09/1030 September 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

13/10/0913 October 2009 30/09/09 NO MEMBER LIST

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

08/10/098 October 2009 CORPORATE SECRETARY APPOINTED HML ANDERTONS LTD

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR MARY KELLAND

View Document

15/10/0815 October 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY HML ANDERTONS COMPANY SECRETARIAL SERVICES

View Document

08/10/088 October 2008 SECRETARY APPOINTED HML ANDERTONS COMPANY SECRETARIAL SERVICES

View Document

08/10/088 October 2008 ANNUAL RETURN MADE UP TO 30/09/08

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY BERNARD LAND

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 3 LAUREL HOUSE STATION ROAD WORLE WESTON SUPER MARE NORTH SOMERSET BS22 6AR

View Document

23/07/0823 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 ANNUAL RETURN MADE UP TO 30/09/07

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: GROVEWOOD HOUSE 17 RINGWOOD GROVE WESTON SUPER MARE NORTH SOMERSET BS23 2UA

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 ANNUAL RETURN MADE UP TO 30/09/06

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/10/0510 October 2005 ANNUAL RETURN MADE UP TO 30/09/05

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 ANNUAL RETURN MADE UP TO 30/09/04

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 ANNUAL RETURN MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

25/10/0325 October 2003 SECRETARY RESIGNED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 REGISTERED OFFICE CHANGED ON 25/10/03 FROM: 145 WHITELADIES ROAD CLIFTON BRISTOL BS8 2QB

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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