BEASONS CONSTRUCTION AND DEVELOPMENT LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewFinal Gazette dissolved following liquidation

View Document

20/08/2520 August 2025 NewFinal Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Notice of final account prior to dissolution

View Document

06/11/246 November 2024 Progress report in a winding up by the court

View Document

08/11/238 November 2023 Progress report in a winding up by the court

View Document

19/10/2319 October 2023 Termination of appointment of Naeem Ullah Goraya as a director on 2021-10-01

View Document

19/10/2319 October 2023 Termination of appointment of Clive Edward Beard as a director on 2021-10-01

View Document

19/10/2319 October 2023 Termination of appointment of Naeem Goraya as a secretary on 2021-10-01

View Document

03/11/223 November 2022 Progress report in a winding up by the court

View Document

30/09/2130 September 2021 Appointment of a liquidator

View Document

30/09/2130 September 2021 Registered office address changed from 176 South Street Romford Essex RM1 1BW England to 2nd Floor Arcadia House 15 Forlease Road Maidenhead Berkshire SL6 1RX on 2021-09-30

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE BEARD

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

10/06/1110 June 2011 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