BEACONSFIELD GROUP HOLDINGS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

28/02/2528 February 2025 Termination of appointment of Ian Andrew Watson as a director on 2023-07-17

View Document

23/08/2423 August 2024 Confirmation statement made on 2023-06-09 with no updates

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

28/12/2328 December 2023 Voluntary strike-off action has been suspended

View Document

28/12/2328 December 2023 Voluntary strike-off action has been suspended

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2213 October 2022 Termination of appointment of Daniel Malachy Lampard as a director on 2022-10-01

View Document

12/10/2212 October 2022 Appointment of Mr Gavin Maxwell Manson as a director on 2022-10-01

View Document

13/01/2213 January 2022 Satisfaction of charge 064301240006 in full

View Document

20/10/2120 October 2021 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

03/08/213 August 2021 Termination of appointment of Adam Benjamin Griggs as a director on 2021-07-31

View Document

03/08/213 August 2021 Appointment of Mr Gavin Maxwell Manson as a director on 2021-07-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

30/05/1930 May 2019 CESSATION OF EDWARD JOHN MICHAEL BRAMSON AS A PSC

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOTTER HOLDINGS LIMITED

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUCKLEY

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR IAN ANDREW WATSON

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR SARA PROWSE

View Document

25/10/1825 October 2018 28/01/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR ANDREW JAMES BUCKLEY

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

21/06/1821 June 2018 CESSATION OF STEWART JOHN HOULGRAVE AS A PSC

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEWART HOULGRAVE

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER APPLETON

View Document

23/10/1723 October 2017 29/01/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR PETER DOMINIC APPLETON

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR ROBERT CLIVE PERKINS

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIS

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY PETER DAVIS

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MS SARA ELLEN PROWSE

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR

View Document

22/11/1522 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 FULL ACCOUNTS MADE UP TO 01/02/15

View Document

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 26/01/14

View Document

10/02/1410 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/02/1410 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/02/1410 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/02/1410 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR PETER NOEL TAYLOR

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064301240006

View Document

27/01/1427 January 2014 ARTICLES OF ASSOCIATION

View Document

27/01/1427 January 2014 ALTER ARTICLES 17/01/2014

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064301240005

View Document

19/11/1319 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 27/01/13

View Document

19/11/1219 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 29/01/12

View Document

22/11/1122 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 30/01/11

View Document

19/11/1019 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS DAVIS / 06/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN HOULGRAVE / 06/05/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER NICHOLAS DAVIS / 06/05/2010

View Document

11/12/0911 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS DAVIS / 19/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN HOULGRAVE / 19/11/2009

View Document

07/09/097 September 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 2 PEEL ROAD WEST PIMBO SKELMERSDALE LANCASHIRE WN8 9PT

View Document

23/01/0923 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0923 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY COBBETTS (SECRETARIAL) LIMITED

View Document

28/07/0828 July 2008 DIRECTOR AND SECRETARY APPOINTED PETER NICHOLAS DAVIS

View Document

25/07/0825 July 2008 CURREXT FROM 30/11/2008 TO 31/01/2009

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER M2 3HZ

View Document

08/01/088 January 2008 COMPANY NAME CHANGED COBCO 860 LIMITED CERTIFICATE ISSUED ON 08/01/08

View Document

03/01/083 January 2008 NC INC ALREADY ADJUSTED 07/12/07

View Document

03/01/083 January 2008 S-DIV 07/12/07

View Document

03/01/083 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 DOCUMENT APPROVED 07/12/07

View Document

20/12/0720 December 2007 DOCUMENTS APPROVED 07/12/07

View Document

15/12/0715 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0715 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0719 November 2007 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