BEAURIVAGE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/10/255 October 2025 New | Confirmation statement made on 2025-09-21 with no updates |
| 05/10/255 October 2025 New | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 11/10/2411 October 2024 | Micro company accounts made up to 2024-03-31 |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-09-21 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/09/2321 September 2023 | Confirmation statement made on 2023-09-21 with no updates |
| 25/08/2325 August 2023 | Micro company accounts made up to 2023-03-31 |
| 25/08/2325 August 2023 | Director's details changed for Mrs Eileen Kelland on 2021-08-25 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with updates |
| 30/11/2230 November 2022 | Appointment of Miss Charlotte Louise Gardner as a director on 2022-11-30 |
| 30/11/2230 November 2022 | Termination of appointment of Cheryl Minter as a director on 2022-11-30 |
| 06/10/226 October 2022 | Confirmation statement made on 2022-09-22 with updates |
| 06/10/226 October 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Appointment of Mrs Cheryl Minter as a director on 2022-03-19 |
| 25/03/2225 March 2022 | Termination of appointment of Avril Jeanetta Speed as a director on 2022-03-19 |
| 03/12/213 December 2021 | Micro company accounts made up to 2021-03-31 |
| 05/10/215 October 2021 | Confirmation statement made on 2021-09-22 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/10/195 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
| 05/10/195 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN KELLAND / 30/11/2018 |
| 05/10/195 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/10/1824 October 2018 | NOTIFICATION OF PSC STATEMENT ON 05/10/2018 |
| 09/10/189 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN KELLAND / 01/10/2018 |
| 05/10/185 October 2018 | DIRECTOR APPOINTED MRS ANDREA MARIE O'DELL |
| 05/10/185 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES |
| 04/10/184 October 2018 | CESSATION OF EILEEN KELLAND AS A PSC |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/10/174 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2017 |
| 04/10/174 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILEEN KELLAND |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES |
| 06/09/176 September 2017 | DIRECTOR APPOINTED MRS EILEEN KELLAND |
| 06/09/176 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 06/09/176 September 2017 | APPOINTMENT TERMINATED, DIRECTOR LEONARD KELLAND |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
| 19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/09/1522 September 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/11/1415 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/10/141 October 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/10/1318 October 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
| 17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/10/127 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 07/10/127 October 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 09/10/119 October 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
| 17/07/1117 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 13/10/1013 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOHN TIMOTHY O'DELL / 22/09/2010 |
| 13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AVRIL JEANETTA SPEED / 22/09/2010 |
| 13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD KELLAND / 22/09/2010 |
| 13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY O'DELL / 22/09/2010 |
| 13/10/1013 October 2010 | Annual return made up to 22 September 2010 with full list of shareholders |
| 19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/10/0919 October 2009 | Annual return made up to 22 September 2009 with full list of shareholders |
| 07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 06/10/086 October 2008 | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
| 11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/10/0719 October 2007 | RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS |
| 26/10/0626 October 2006 | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
| 26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 15/11/0515 November 2005 | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
| 15/11/0515 November 2005 | NEW SECRETARY APPOINTED |
| 15/11/0515 November 2005 | REGISTERED OFFICE CHANGED ON 15/11/05 |
| 15/11/0515 November 2005 | SECRETARY'S PARTICULARS CHANGED |
| 18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 11/03/0511 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 16/12/0416 December 2004 | NEW DIRECTOR APPOINTED |
| 17/11/0417 November 2004 | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS |
| 27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 10/08/0410 August 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 26/11/0326 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 27/09/0327 September 2003 | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS |
| 19/12/0219 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 18/12/0218 December 2002 | NEW DIRECTOR APPOINTED |
| 21/10/0221 October 2002 | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS |
| 30/05/0230 May 2002 | NEW DIRECTOR APPOINTED |
| 24/01/0224 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 25/09/0125 September 2001 | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS |
| 07/03/017 March 2001 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 12/01/0112 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 28/09/0028 September 2000 | RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS |
| 17/03/0017 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 26/10/9926 October 1999 | NEW DIRECTOR APPOINTED |
| 29/09/9929 September 1999 | RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS |
| 07/01/997 January 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
| 01/10/981 October 1998 | RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS |
| 12/01/9812 January 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
| 27/10/9727 October 1997 | NEW DIRECTOR APPOINTED |
| 27/10/9727 October 1997 | RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS |
| 07/01/977 January 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
| 03/10/963 October 1996 | RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS |
| 22/01/9622 January 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
| 28/09/9528 September 1995 | RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS |
| 09/01/959 January 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
| 28/09/9428 September 1994 | RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS |
| 03/02/943 February 1994 | RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS |
| 03/02/943 February 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
| 28/10/9328 October 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 22/02/9322 February 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
| 08/10/928 October 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 08/10/928 October 1992 | RETURN MADE UP TO 01/10/92; CHANGE OF MEMBERS |
| 08/10/928 October 1992 | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
| 28/02/9228 February 1992 | REGISTERED OFFICE CHANGED ON 28/02/92 FROM: BELMONT LODGE BELMONT ST BOGNOR REGIS WEST SUSSEX PO21 1LE |
| 28/02/9228 February 1992 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
| 30/10/9130 October 1991 | RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS |
| 06/02/916 February 1991 | EXEMPTION FROM APPOINTING AUDITORS 20/01/91 |
| 06/02/916 February 1991 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90 |
| 25/10/9025 October 1990 | RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS |
| 04/05/894 May 1989 | Resolutions |
| 04/05/894 May 1989 | Resolutions |
| 04/05/894 May 1989 | ADOPT MEM AND ARTS 260489 |
| 27/04/8927 April 1989 | REGISTERED OFFICE CHANGED ON 27/04/89 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF |
| 27/04/8927 April 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 27/04/8927 April 1989 | ALTER MEM AND ARTS 070389 |
| 17/03/8917 March 1989 | COMPANY NAME CHANGED GLEAMBUILD LIMITED CERTIFICATE ISSUED ON 20/03/89 |
| 10/02/8910 February 1989 | Incorporation |
| 10/02/8910 February 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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