BECKSIDE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-20

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

20/08/2520 August 2025 NewNotification of Beckside Developments Holdings Limited as a person with significant control on 2025-03-28

View Document

14/08/2514 August 2025 NewTermination of appointment of Nigel David Robinson as a director on 2025-03-28

View Document

14/08/2514 August 2025 NewTermination of appointment of Naomi Elizabeth Chinn as a director on 2025-03-28

View Document

03/04/253 April 2025 Registration of charge 081685640003, created on 2025-03-28

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Appointment of Dr Naomi Elizabeth Chinn as a director on 2022-10-12

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

19/08/2419 August 2024 Appointment of Dr Suzannah Galea as a director on 2023-04-18

View Document

19/08/2419 August 2024 Termination of appointment of Bernadette Mary Judge as a director on 2023-04-18

View Document

19/08/2419 August 2024 Termination of appointment of James Horatio William Laing as a director on 2022-10-12

View Document

19/08/2419 August 2024 Director's details changed for Dr Naomi Elizabeth Chinn on 2024-08-19

View Document

19/08/2419 August 2024 Appointment of Dr Sarah Little as a director on 2023-04-18

View Document

13/08/2413 August 2024 Termination of appointment of Mari Ellen Austin as a director on 2023-04-06

View Document

13/08/2413 August 2024 Termination of appointment of Alison Diane Atkinson as a director on 2023-04-06

View Document

13/08/2413 August 2024 Termination of appointment of Jane Patricia Brooke as a director on 2023-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Current accounting period shortened from 2024-08-31 to 2024-03-31

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/08/2318 August 2023 Appointment of Dr Shanthi Antill as a director on 2023-08-10

View Document

18/08/2318 August 2023 Appointment of Dr Lewis Edward Pearce as a director on 2023-08-10

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

17/08/2317 August 2023 Director's details changed for Dr Timothy Peter Maycock on 2023-08-17

View Document

20/05/2320 May 2023 Change of share class name or designation

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Particulars of variation of rights attached to shares

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Memorandum and Articles of Association

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Change of share class name or designation

View Document

11/10/2111 October 2021 Particulars of variation of rights attached to shares

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 30/06/20 STATEMENT OF CAPITAL GBP 99.00

View Document

04/06/204 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

07/06/197 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES JOSEPH GREEN / 21/09/2018

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR EMILY JANE ARMITAGE / 17/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES HORATIO WILLIAM LAING / 17/08/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY PETER MAYCOCK / 17/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL DAVID ROBINSON / 17/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MARI ELLEN ROGERSON / 17/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES JOSEPH GREEN / 17/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR JANE PATRICIA BROOKE / 17/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON DIANE ATKINSON / 17/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS BERNADETTE MARY JUDGE / 17/08/2017

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

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

View Document

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

View Document

20/08/1520 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM THE SURGERY 7 BARMBY ROAD POCKLINGTON YO42 2DL

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/04/1419 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081685640002

View Document

18/10/1318 October 2013 16/09/13 STATEMENT OF CAPITAL GBP 9

View Document

29/08/1329 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MS BERNADETTE MARY JUDGE

View Document

12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/126 August 2012 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