Beaconsfield
HP9 1QL
Secretary Name | Ms Beverley Elizabeth Turner |
---|---|
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside House 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB |
Director Name | Mrs Beverley Elizabeth Turner |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 July 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Riverside House 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB |
Registered Address | C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | John Andrew Milligan 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks from now) |
25 October 2023 | Accounts for a dormant company made up to 31 May 2023 (3 pages) |
---|---|
26 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
27 June 2022 | Accounts for a dormant company made up to 31 May 2022 (3 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
15 July 2021 | Accounts for a dormant company made up to 31 May 2021 (3 pages) |
30 June 2021 | Director's details changed for Mr John Andrew Milligan on 30 June 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
20 April 2021 | Change of details for Mr John Andrew Milligan as a person with significant control on 20 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Mr John Andrew Milligan on 20 April 2021 (2 pages) |
1 September 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
12 November 2019 | Registered office address changed from Lizmaur Cottage West Clyne Brora Sutherland KW9 6NH to C/O Mazars Llp 100 Queen Street Glasgow G1 3DN on 12 November 2019 (1 page) |
6 September 2019 | Accounts for a dormant company made up to 31 May 2019 (3 pages) |
12 August 2019 | Termination of appointment of Beverley Elizabeth Turner as a director on 2 July 2018 (1 page) |
12 August 2019 | Termination of appointment of Beverley Elizabeth Turner as a secretary on 2 July 2018 (1 page) |
14 June 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
25 April 2019 | Withdrawal of a person with significant control statement on 25 April 2019 (2 pages) |
25 April 2019 | Notification of John Andrew Milligan as a person with significant control on 4 May 2017 (2 pages) |
9 January 2019 | Accounts for a dormant company made up to 31 May 2018 (4 pages) |
10 July 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
31 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
20 August 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
20 April 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
28 November 2014 | Director's details changed for Mr John Andrew Milligan on 1 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr John Andrew Milligan on 1 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr John Andrew Milligan on 1 November 2014 (2 pages) |
12 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
7 January 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
13 December 2013 | Appointment of Mrs Beverley Elizabeth Turner as a director (2 pages) |
13 December 2013 | Appointment of Mrs Beverley Elizabeth Turner as a director (2 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
11 June 2012 | Secretary's details changed for Ms Beverley Elizabeth Turner on 4 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr John Andrew Milligan on 4 May 2012 (2 pages) |
11 June 2012 | Secretary's details changed for Ms Beverley Elizabeth Turner on 4 May 2012 (2 pages) |
11 June 2012 | Secretary's details changed for Ms Beverley Elizabeth Turner on 4 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Director's details changed for Mr John Andrew Milligan on 4 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr John Andrew Milligan on 4 May 2012 (2 pages) |
4 May 2011 | Incorporation (23 pages) |
4 May 2011 | Incorporation (23 pages) |