Download leads from Nexok and grow your business. Find out more

Beaminster Court Limited

Documents

Total Documents180
Total Pages776

Filing History

10 August 2023Confirmation statement made on 3 August 2023 with updates
15 November 2022Accounts for a dormant company made up to 30 June 2022
3 August 2022Confirmation statement made on 3 August 2022 with updates
15 February 2022Accounts for a dormant company made up to 30 June 2021
16 November 2021Appointment of Mr Alan Charles Mansfield as a director on 16 November 2021
16 September 2021Appointment of Doctor Cigdem Balim as a director on 16 September 2021
16 September 2021Termination of appointment of Chris Mansfield as a director on 16 May 2021
3 August 2021Confirmation statement made on 3 August 2021 with updates
19 April 2021Accounts for a dormant company made up to 30 June 2020
1 September 2020Confirmation statement made on 3 August 2020 with updates
5 December 2019Accounts for a dormant company made up to 30 June 2019
15 August 2019Confirmation statement made on 3 August 2019 with updates
21 November 2018Accounts for a dormant company made up to 30 June 2018
7 August 2018Confirmation statement made on 3 August 2018 with updates
31 October 2017Appointment of Mr Chris Mansfield as a director on 30 October 2017
31 October 2017Appointment of Mr Chris Mansfield as a director on 30 October 2017
7 September 2017Accounts for a dormant company made up to 30 June 2017
7 September 2017Accounts for a dormant company made up to 30 June 2017
9 August 2017Confirmation statement made on 3 August 2017 with updates
9 August 2017Confirmation statement made on 3 August 2017 with updates
30 December 2016Accounts for a dormant company made up to 30 June 2016
30 December 2016Accounts for a dormant company made up to 30 June 2016
5 August 2016Confirmation statement made on 3 August 2016 with updates
5 August 2016Confirmation statement made on 3 August 2016 with updates
4 December 2015Appointment of Mrs Christina Fleetwood as a director on 1 December 2015
4 December 2015Termination of appointment of Daniel Pollard as a director on 1 December 2015
4 December 2015Appointment of Mrs Christina Fleetwood as a director on 1 December 2015
4 December 2015Termination of appointment of Daniel Pollard as a director on 1 December 2015
30 November 2015Total exemption full accounts made up to 30 June 2015
30 November 2015Total exemption full accounts made up to 30 June 2015
6 November 2015Appointment of Mr Daniel Pollard as a director on 6 November 2015
6 November 2015Appointment of Mr Daniel Pollard as a director on 6 November 2015
6 November 2015Appointment of Mr Daniel Pollard as a director on 6 November 2015
19 October 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 19 October 2015
19 October 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 19 October 2015
18 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015
18 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015
9 September 2015Secretary's details changed for Realty Management Limited on 8 September 2015
9 September 2015Secretary's details changed for Realty Management Limited on 8 September 2015
9 September 2015Secretary's details changed for Realty Management Limited on 8 September 2015
8 September 2015Termination of appointment of Alex Robert Scoular as a director on 1 May 2015
8 September 2015Termination of appointment of Alex Robert Scoular as a director on 1 May 2015
8 September 2015Termination of appointment of Alex Robert Scoular as a director on 1 May 2015
8 September 2015Termination of appointment of Alex Robert Scoular as a director on 1 May 2015
8 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 8
8 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 8
8 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 8
8 September 2015Termination of appointment of Alex Robert Scoular as a director on 1 May 2015
8 September 2015Termination of appointment of Alex Robert Scoular as a director on 1 May 2015
7 October 2014Termination of appointment of Audrey Marler as a director on 7 October 2014
7 October 2014Termination of appointment of Audrey Marler as a director on 7 October 2014
7 October 2014Termination of appointment of Audrey Marler as a director on 7 October 2014
3 October 2014Total exemption full accounts made up to 30 June 2014
3 October 2014Total exemption full accounts made up to 30 June 2014
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 8
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 8
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 8
7 April 2014Termination of appointment of Louise Fell as a director
7 April 2014Termination of appointment of Louise Fell as a director
25 March 2014Total exemption full accounts made up to 30 June 2013
25 March 2014Total exemption full accounts made up to 30 June 2013
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 8
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 8
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 8
6 February 2013Appointment of Mr Alex Robert Scoular as a director
6 February 2013Appointment of Mr Alex Robert Scoular as a director
28 November 2012Total exemption full accounts made up to 30 June 2012
28 November 2012Total exemption full accounts made up to 30 June 2012
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
7 February 2012Total exemption full accounts made up to 30 June 2011
7 February 2012Total exemption full accounts made up to 30 June 2011
2 December 2011Termination of appointment of Joanne Wakefield as a director
2 December 2011Termination of appointment of Joanne Wakefield as a director
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
18 October 2010Appointment of Joanne Inez Wakefield as a director
18 October 2010Appointment of Joanne Inez Wakefield as a director
23 September 2010Total exemption full accounts made up to 30 June 2010
23 September 2010Total exemption full accounts made up to 30 June 2010
4 August 2010Director's details changed for Louise Fell on 1 October 2009
4 August 2010Director's details changed for Miss Audrey Marler on 1 October 2009
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
4 August 2010Director's details changed for Miss Audrey Marler on 1 October 2009
4 August 2010Director's details changed for Louise Fell on 1 October 2009
4 August 2010Secretary's details changed for Realty Management Limited on 1 October 2009
4 August 2010Secretary's details changed for Realty Management Limited on 1 October 2009
4 August 2010Director's details changed for Miss Audrey Marler on 1 October 2009
4 August 2010Secretary's details changed for Realty Management Limited on 1 October 2009
4 August 2010Director's details changed for Louise Fell on 1 October 2009
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
20 October 2009Total exemption full accounts made up to 30 June 2009
20 October 2009Total exemption full accounts made up to 30 June 2009
24 August 2009Return made up to 03/08/09; full list of members
24 August 2009Return made up to 03/08/09; full list of members
30 October 2008Total exemption full accounts made up to 30 June 2008
30 October 2008Total exemption full accounts made up to 30 June 2008
10 July 2008Return made up to 22/06/08; no change of members
10 July 2008Return made up to 22/06/08; no change of members
25 January 2008Amended accounts made up to 30 June 2007
25 January 2008Amended accounts made up to 30 June 2007
26 October 2007Total exemption full accounts made up to 30 June 2007
26 October 2007Total exemption full accounts made up to 30 June 2007
11 July 2007Return made up to 22/06/07; no change of members
11 July 2007Return made up to 22/06/07; no change of members
28 September 2006Total exemption full accounts made up to 30 June 2006
28 September 2006Total exemption full accounts made up to 30 June 2006
28 June 2006Return made up to 22/06/06; full list of members
28 June 2006Return made up to 22/06/06; full list of members
30 September 2005Total exemption full accounts made up to 30 June 2005
30 September 2005Total exemption full accounts made up to 30 June 2005
15 July 2005New secretary appointed
15 July 2005New secretary appointed
14 July 2005Secretary resigned
14 July 2005Secretary resigned
23 June 2005Return made up to 22/06/05; full list of members
23 June 2005Return made up to 22/06/05; full list of members
8 December 2004Total exemption full accounts made up to 30 June 2004
8 December 2004Total exemption full accounts made up to 30 June 2004
21 June 2004Return made up to 22/06/04; full list of members
21 June 2004Return made up to 22/06/04; full list of members
6 January 2004Total exemption full accounts made up to 30 June 2003
6 January 2004Total exemption full accounts made up to 30 June 2003
29 November 2003New secretary appointed
29 November 2003Registered office changed on 29/11/03 from: 9 dunes house 1 fairhaven road st. Annes on sea FY8 1NN
29 November 2003New secretary appointed
29 November 2003Secretary resigned
29 November 2003Secretary resigned
29 November 2003Registered office changed on 29/11/03 from: 9 dunes house 1 fairhaven road st. Annes on sea FY8 1NN
23 August 2003Registered office changed on 23/08/03 from: 40 chandlers rest lytham st. Annes lancashire FY8 5AL
23 August 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
23 August 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
23 August 2003Registered office changed on 23/08/03 from: 40 chandlers rest lytham st. Annes lancashire FY8 5AL
26 October 2002Total exemption full accounts made up to 30 June 2002
26 October 2002Total exemption full accounts made up to 30 June 2002
12 July 2002Return made up to 22/06/02; full list of members
12 July 2002Return made up to 22/06/02; full list of members
5 October 2001New secretary appointed
5 October 2001Secretary resigned
5 October 2001New secretary appointed
5 October 2001Secretary resigned
10 September 2001Total exemption full accounts made up to 30 June 2001
10 September 2001Total exemption full accounts made up to 30 June 2001
24 July 2001Return made up to 22/06/01; full list of members
24 July 2001Return made up to 22/06/01; full list of members
1 November 2000Full accounts made up to 30 June 2000
1 November 2000Full accounts made up to 30 June 2000
24 July 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
24 July 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
20 June 2000Registered office changed on 20/06/00 from: 1 beaminster court stockport cheshire SK4 3HY
20 June 2000Registered office changed on 20/06/00 from: 1 beaminster court stockport cheshire SK4 3HY
9 March 2000Registered office changed on 09/03/00 from: c/o j davies and co the hollygate chestergate stockport SK3 obd
9 March 2000Director resigned
9 March 2000Registered office changed on 09/03/00 from: c/o j davies and co the hollygate chestergate stockport SK3 obd
9 March 2000Director resigned
2 March 2000Full accounts made up to 30 June 1999
2 March 2000Full accounts made up to 30 June 1999
26 July 1999Return made up to 22/06/99; no change of members
26 July 1999Return made up to 22/06/99; no change of members
27 November 1998Full accounts made up to 30 June 1998
27 November 1998Full accounts made up to 30 June 1998
25 July 1998Return made up to 22/06/98; no change of members
25 July 1998Return made up to 22/06/98; no change of members
27 May 1998Full accounts made up to 30 June 1997
27 May 1998Full accounts made up to 30 June 1997
22 July 1997Registered office changed on 22/07/97 from: 1 grundey street hazel grove stockport SK7 4EU
22 July 1997Return made up to 22/06/97; full list of members
22 July 1997Return made up to 22/06/97; full list of members
22 July 1997Registered office changed on 22/07/97 from: 1 grundey street hazel grove stockport SK7 4EU
29 November 1996Accounts for a small company made up to 30 June 1996
29 November 1996Accounts for a small company made up to 30 June 1996
9 August 1996Return made up to 22/06/96; no change of members
9 August 1996Return made up to 22/06/96; no change of members
11 October 1995Accounts for a small company made up to 30 June 1995
11 October 1995Accounts for a small company made up to 30 June 1995
5 July 1995Return made up to 22/06/95; no change of members
5 July 1995Return made up to 22/06/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing