BEACON ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

23/02/2523 February 2025 Registered office address changed from 11 Wyre Hill Bewdley DY12 2UG England to 22 Waterworks Road Worcester WR1 3EX on 2025-02-23

View Document

23/02/2523 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/01/2517 January 2025 Registered office address changed from Brook House Moss Grove Kingswinford DY6 9HS United Kingdom to 11 Wyre Hill Bewdley DY12 2UG on 2025-01-17

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

22/10/2322 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

25/11/2225 November 2022 Second filing of Confirmation Statement dated 2022-01-15

View Document

25/11/2225 November 2022 Change of details for Mrs Sarah Jane Elliott as a person with significant control on 2022-01-01

View Document

25/11/2225 November 2022 Satisfaction of charge 105655580002 in full

View Document

25/11/2225 November 2022 Appointment of Mr Giuseppe Patrick La Porta as a director on 2022-01-01

View Document

25/11/2225 November 2022 Satisfaction of charge 105655580001 in full

View Document

25/11/2225 November 2022 Director's details changed for Mrs Sarah Jane Elliott on 2021-05-22

View Document

25/11/2225 November 2022 Notification of Giuseppe Patrick La Porta as a person with significant control on 2022-01-01

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/02/2126 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

15/01/2015 January 2020 30/01/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN DREW

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE ELLIOTT / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE ELLIOTT / 09/10/2018

View Document

03/10/183 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE ELLIOTT / 04/09/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE ELLIOTT / 04/09/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105655580001

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105655580002

View Document

16/01/1716 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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