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

Beulah Villas Limited

Documents

Total Documents105
Total Pages417

Filing History

9 February 2021Confirmation statement made on 26 January 2021 with no updates
17 June 2020Notification of a person with significant control statement
17 June 2020Termination of appointment of Renee Jones as a director on 6 June 2020
11 June 2020Cessation of Kevin Isaac Liggett as a person with significant control on 28 May 2020
11 June 2020Termination of appointment of Kevin Isaac Liggett as a director on 28 May 2020
19 March 2020Accounts for a dormant company made up to 30 June 2019
31 January 2020Confirmation statement made on 26 January 2020 with no updates
8 February 2019Confirmation statement made on 26 January 2019 with no updates
28 August 2018Accounts for a dormant company made up to 30 June 2018
26 January 2018Termination of appointment of Alan Frederick Geddes as a director on 20 January 2018
26 January 2018Termination of appointment of Irene Muriel Geddes as a director on 20 December 2017
26 January 2018Confirmation statement made on 26 January 2018 with no updates
24 August 2017Accounts for a dormant company made up to 30 June 2017
24 August 2017Accounts for a dormant company made up to 30 June 2017
25 April 2017Accounts for a dormant company made up to 30 June 2016
25 April 2017Accounts for a dormant company made up to 30 June 2016
7 March 2017Confirmation statement made on 26 January 2017 with updates
7 March 2017Confirmation statement made on 26 January 2017 with updates
7 March 2016Termination of appointment of Elaine Carol French as a director on 15 January 2016
7 March 2016Termination of appointment of Elaine Carol French as a director on 15 January 2016
7 March 2016Annual return made up to 26 January 2016 no member list
7 March 2016Annual return made up to 26 January 2016 no member list
3 September 2015Accounts for a dormant company made up to 30 June 2015
3 September 2015Accounts for a dormant company made up to 30 June 2015
10 March 2015Annual return made up to 26 January 2015 no member list
10 March 2015Annual return made up to 26 January 2015 no member list
5 November 2014Appointment of M/S Mandy Jane Richmond as a director on 15 September 2014
5 November 2014Appointment of M/S Mandy Jane Richmond as a director on 15 September 2014
4 November 2014Termination of appointment of Johanna Leigh Scrivens as a director on 15 September 2014
4 November 2014Termination of appointment of Johanna Leigh Scrivens as a director on 15 September 2014
3 July 2014Accounts for a dormant company made up to 30 June 2014
3 July 2014Accounts for a dormant company made up to 30 June 2014
27 January 2014Annual return made up to 26 January 2014 no member list
27 January 2014Annual return made up to 26 January 2014 no member list
24 January 2014Termination of appointment of Kevin Liggett as a secretary
24 January 2014Appointment of Jhl Accountants Limited as a secretary
24 January 2014Registered office address changed from the Dairy Cottage South Hill Hastingleigh Ashford Kent TN25 5HL on 24 January 2014
24 January 2014Termination of appointment of Kevin Liggett as a secretary
24 January 2014Appointment of Jhl Accountants Limited as a secretary
24 January 2014Registered office address changed from the Dairy Cottage South Hill Hastingleigh Ashford Kent TN25 5HL on 24 January 2014
6 August 2013Total exemption small company accounts made up to 30 June 2013
6 August 2013Total exemption small company accounts made up to 30 June 2013
20 March 2013Total exemption small company accounts made up to 30 June 2012
20 March 2013Total exemption small company accounts made up to 30 June 2012
5 February 2013Annual return made up to 26 January 2013 no member list
5 February 2013Annual return made up to 26 January 2013 no member list
15 April 2012Appointment of Ms Johanna Leigh Scrivens as a director
15 April 2012Appointment of Ms Johanna Leigh Scrivens as a director
13 February 2012Appointment of Mrs Renee Jones as a director
13 February 2012Appointment of Mrs Renee Jones as a director
9 February 2012Appointment of Mr Kevin Isaac Liggett as a director
9 February 2012Appointment of Mr Kevin Isaac Liggett as a director
30 January 2012Annual return made up to 26 January 2012 no member list
30 January 2012Annual return made up to 26 January 2012 no member list
9 January 2012Appointment of Irene Muriel Geddes as a director
9 January 2012Appointment of Lorraine West as a director
9 January 2012Appointment of Lynn Carol Gammon as a director
9 January 2012Registered office address changed from Unit 8, Murston Business Centre Norman Road Ashford Kent TN23 7AD United Kingdom on 9 January 2012
9 January 2012Termination of appointment of Roy Allan as a director
9 January 2012Appointment of Elaine Carol French as a director
9 January 2012Appointment of Jacqueline Hilary Ransley as a director
9 January 2012Appointment of Hazel Polden as a director
9 January 2012Registered office address changed from Unit 8, Murston Business Centre Norman Road Ashford Kent TN23 7AD United Kingdom on 9 January 2012
9 January 2012Appointment of Lorraine West as a director
9 January 2012Appointment of Alan Frederick Geddes as a director
9 January 2012Appointment of Sylvia Maureen Cairns as a director
9 January 2012Appointment of Michael Shephard as a director
9 January 2012Termination of appointment of Linda Mannering as a secretary
9 January 2012Termination of appointment of Jeremy Spindlow as a director
9 January 2012Appointment of Kevin Isaac Liggett as a secretary
9 January 2012Termination of appointment of Jeremy Spindlow as a director
9 January 2012Appointment of Sylvia Maureen Cairns as a director
9 January 2012Appointment of Anthony John Ransley as a director
9 January 2012Appointment of Alan Frederick Geddes as a director
9 January 2012Appointment of Lynn Carol Gammon as a director
9 January 2012Appointment of Hazel Polden as a director
9 January 2012Appointment of Michael Shephard as a director
9 January 2012Termination of appointment of Roy Allan as a director
9 January 2012Termination of appointment of Linda Mannering as a secretary
9 January 2012Appointment of Anthony John Ransley as a director
9 January 2012Registered office address changed from Unit 8, Murston Business Centre Norman Road Ashford Kent TN23 7AD United Kingdom on 9 January 2012
9 January 2012Appointment of Elaine Carol French as a director
9 January 2012Appointment of Kevin Isaac Liggett as a secretary
9 January 2012Appointment of Irene Muriel Geddes as a director
9 January 2012Appointment of Jacqueline Hilary Ransley as a director
26 September 2011Accounts for a dormant company made up to 30 June 2011
26 September 2011Accounts for a dormant company made up to 30 June 2011
15 September 2011Previous accounting period extended from 31 January 2011 to 30 June 2011
15 September 2011Previous accounting period extended from 31 January 2011 to 30 June 2011
15 February 2011Annual return made up to 26 January 2011 no member list
15 February 2011Annual return made up to 26 January 2011 no member list
22 April 2010Termination of appointment of Waterlow Nominees Limited as a director
22 April 2010Termination of appointment of Waterlow Nominees Limited as a director
15 February 2010Appointment of Linda Marion Mannering as a secretary
15 February 2010Appointment of Linda Marion Mannering as a secretary
12 February 2010Appointment of Roy James Allan as a director
12 February 2010Appointment of Jeremy Francis Spindlow as a director
12 February 2010Appointment of Roy James Allan as a director
12 February 2010Appointment of Jeremy Francis Spindlow as a director
29 January 2010Termination of appointment of Dunstana Davies as a director
29 January 2010Termination of appointment of Waterlow Secretaries Limited as a secretary
29 January 2010Termination of appointment of Dunstana Davies as a director
29 January 2010Termination of appointment of Waterlow Secretaries Limited as a secretary
26 January 2010Incorporation
26 January 2010Incorporation
Sign up now to grow your client base. Plans & Pricing