BECKSIDE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Withdrawal of a person with significant control statement on 2025-08-20 |
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-06 with updates |
20/08/2520 August 2025 New | Notification of Beckside Developments Holdings Limited as a person with significant control on 2025-03-28 |
14/08/2514 August 2025 New | Termination of appointment of Nigel David Robinson as a director on 2025-03-28 |
14/08/2514 August 2025 New | Termination of appointment of Naomi Elizabeth Chinn as a director on 2025-03-28 |
03/04/253 April 2025 | Registration of charge 081685640003, created on 2025-03-28 |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-03-31 |
19/08/2419 August 2024 | Appointment of Dr Naomi Elizabeth Chinn as a director on 2022-10-12 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-06 with updates |
19/08/2419 August 2024 | Appointment of Dr Suzannah Galea as a director on 2023-04-18 |
19/08/2419 August 2024 | Termination of appointment of Bernadette Mary Judge as a director on 2023-04-18 |
19/08/2419 August 2024 | Termination of appointment of James Horatio William Laing as a director on 2022-10-12 |
19/08/2419 August 2024 | Director's details changed for Dr Naomi Elizabeth Chinn on 2024-08-19 |
19/08/2419 August 2024 | Appointment of Dr Sarah Little as a director on 2023-04-18 |
13/08/2413 August 2024 | Termination of appointment of Mari Ellen Austin as a director on 2023-04-06 |
13/08/2413 August 2024 | Termination of appointment of Alison Diane Atkinson as a director on 2023-04-06 |
13/08/2413 August 2024 | Termination of appointment of Jane Patricia Brooke as a director on 2023-04-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Current accounting period shortened from 2024-08-31 to 2024-03-31 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-08-31 |
18/08/2318 August 2023 | Appointment of Dr Shanthi Antill as a director on 2023-08-10 |
18/08/2318 August 2023 | Appointment of Dr Lewis Edward Pearce as a director on 2023-08-10 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-06 with no updates |
17/08/2317 August 2023 | Director's details changed for Dr Timothy Peter Maycock on 2023-08-17 |
20/05/2320 May 2023 | Change of share class name or designation |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Particulars of variation of rights attached to shares |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
12/10/2112 October 2021 | Resolutions |
12/10/2112 October 2021 | Memorandum and Articles of Association |
12/10/2112 October 2021 | Resolutions |
12/10/2112 October 2021 | Resolutions |
12/10/2112 October 2021 | Change of share class name or designation |
11/10/2111 October 2021 | Particulars of variation of rights attached to shares |
09/08/219 August 2021 | Confirmation statement made on 2021-08-06 with updates |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
11/08/2011 August 2020 | 30/06/20 STATEMENT OF CAPITAL GBP 99.00 |
04/06/204 June 2020 | 31/08/19 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
07/06/197 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES JOSEPH GREEN / 21/09/2018 |
19/08/1819 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES |
31/05/1831 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR EMILY JANE ARMITAGE / 17/08/2017 |
18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES HORATIO WILLIAM LAING / 17/08/2017 |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY PETER MAYCOCK / 17/08/2017 |
18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL DAVID ROBINSON / 17/08/2017 |
18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARI ELLEN ROGERSON / 17/08/2017 |
18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES JOSEPH GREEN / 17/08/2017 |
18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR JANE PATRICIA BROOKE / 17/08/2017 |
18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON DIANE ATKINSON / 17/08/2017 |
18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS BERNADETTE MARY JUDGE / 17/08/2017 |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
20/08/1520 August 2015 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM PO BOX YO42 2BS 1 AMOS DRIVE 1 AMOS DRIVE, WEST GREEN POCKLINGTON, YORK YO42 2BS ENGLAND |
20/08/1520 August 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
20/08/1520 August 2015 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM THE SURGERY 7 BARMBY ROAD POCKLINGTON YO42 2DL |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
28/08/1428 August 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
19/04/1419 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 081685640002 |
18/10/1318 October 2013 | 16/09/13 STATEMENT OF CAPITAL GBP 9 |
29/08/1329 August 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
27/06/1327 June 2013 | DIRECTOR APPOINTED MS BERNADETTE MARY JUDGE |
12/01/1312 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/08/126 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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