BEACON CONTROL PROJECTS LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Liquidators' statement of receipts and payments to 2024-09-29

View Document

04/12/234 December 2023 Liquidators' statement of receipts and payments to 2023-09-29

View Document

27/03/2327 March 2023 Registered office address changed from C/O Opus Restructuring Llp Cornwall Buildings 45 Newhall Street Birmingham West Midlands B3 3QR to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-03-27

View Document

12/10/2212 October 2022 Appointment of a voluntary liquidator

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Registered office address changed from Ground Floor Sandhurst House 297 Yorktown Road Sandhurst Berkshire GU47 0QA United Kingdom to Cornwall Buildings 45 Newhall Street Birmingham West Midlands B3 3QR on 2022-10-12

View Document

12/10/2212 October 2022 Statement of affairs

View Document

30/03/2230 March 2022 Termination of appointment of Jacqueline Fiona Hughes as a director on 2022-03-30

View Document

30/03/2230 March 2022 Registered office address changed from Beacon House Park Road Crowborough East Sussex TN6 2QX United Kingdom to Ground Floor Sandhurst House 297 Yorktown Road Sandhurst Berkshire GU47 0QA on 2022-03-30

View Document

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

09/08/219 August 2021 Withdrawal of a person with significant control statement on 2021-08-09

View Document

09/08/219 August 2021 Notification of Aeim Controls Ltd as a person with significant control on 2021-07-02

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

06/07/216 July 2021 Termination of appointment of Adam Sacre as a director on 2021-07-02

View Document

06/07/216 July 2021 Appointment of Mr Christopher David Howard as a director on 2021-07-02

View Document

06/07/216 July 2021 Appointment of Mr Alexander William Morrison as a director on 2021-07-02

View Document

06/07/216 July 2021 Appointment of Mr Andrew William Erskine as a director on 2021-07-02

View Document

06/07/216 July 2021 Appointment of Mrs Jacqueline Fiona Hughes as a director on 2021-07-02

View Document

06/07/216 July 2021 Termination of appointment of Ian Brian Johnson as a director on 2021-07-02

View Document

06/07/216 July 2021 Termination of appointment of Linda Karen Johnson as a director on 2021-07-02

View Document

06/07/216 July 2021 Termination of appointment of Carla Louise Sacre as a director on 2021-07-02

View Document

02/07/212 July 2021 Satisfaction of charge 120413680001 in full

View Document

02/07/212 July 2021 Registration of charge 120413680002, created on 2021-07-02

View Document

30/06/2130 June 2021 Registration of charge 120413680001, created on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/06/1910 June 2019 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