BEECH RIDGE MANAGEMENT COMPANY LIMITED

6 Beech Ridge 6 Beech Ridge, Harpenden, AL5 3NJ, Hertfordshire
StatusACTIVE
Company No.02973347
CategoryPrivate Limited Company
Incorporated04 Oct 1994
Age29 years, 9 months
JurisdictionEngland Wales

SUMMARY

BEECH RIDGE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02973347. It was incorporated 29 years, 9 months ago, on 04 October 1994. The company address is 6 Beech Ridge 6 Beech Ridge, Harpenden, AL5 3NJ, Hertfordshire.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Nicholas Wells

Appointment date: 2016-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Carr

Termination date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerri Black

Appointment date: 2014-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Ifan Whitehead

Appointment date: 2014-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Louise Mccarroll

Termination date: 2014-07-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Lester Royce

Termination date: 2014-06-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan Mcgroarty

Appointment date: 2014-06-25

Documents

View document PDF

Change person secretary company

Date: 21 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-25

Officer name: Mr David Lester Royce

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lester Royce

Termination date: 2014-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-21

Old address: 3 Beech Ridge Kinsbourne Green Lane Harpenden Hertfordshire AL5 3NJ United Kingdom

New address: 6 Beech Ridge Kinsbourne Green Lane Harpenden Hertfordshire AL5 3NJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 02 Nov 2011

Action Date: 04 Oct 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-10-04

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Mcgroarty

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2011

Action Date: 11 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-11

Old address: 6 Beech Ridge Kinsbourne Green Lane Harpenden Hertfordshire AL5 3NJ

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Lester Royce

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Brittain

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Brittain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-04

Officer name: David Lester Royce

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Doctor Danielle Freedman

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-04

Officer name: Marie Louise Mccarroll

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-04

Officer name: Kevin John Brittain

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-04

Officer name: Tracy Carr

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-04

Officer name: Adam Duthie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / adam duthtsz / 04/10/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/07; change of members

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 17/08/04 from: 4 beech ridge kinsbourne green lane harpenden hertfordshire AL5 3NJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 25/02/99 from: 5 beech ridge kinsbourne green lane harpenden hertfordshire AL5 3NJ

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

FAVAJO LIMITED

14 DAISY CLOSE,SWINDON,SN2 2QU

Number:08448353
Status:ACTIVE
Category:Private Limited Company

KENNYLANDS PARK MANAGEMENT COMPANY LIMITED

31 ESSEX WAY,READING,RG4 9RG

Number:01791641
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOLENT NETWORKS LIMITED

HIGHLAND HOUSE MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR

Number:08869632
Status:ACTIVE
Category:Private Limited Company

SUTHERLAND FILMS LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:08952341
Status:ACTIVE
Category:Private Limited Company

THE LAME NETWORK LTD.

67 BURNWAY,HORNCHURCH,RM11 3SN

Number:11597595
Status:ACTIVE
Category:Private Limited Company

TOLLGATE RESIDENTS COMPANY LIMITED

26 PRIMROSE ROAD,MILTON KEYNES,MK13 9AT

Number:02169499
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source