BEAK STREET NOMINEES LTD
Status | ACTIVE |
Company No. | 06126762 |
Category | Private Limited Company |
Incorporated | 23 Feb 2007 |
Age | 17 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BEAK STREET NOMINEES LTD is an active private limited company with number 06126762. It was incorporated 17 years, 4 months, 13 days ago, on 23 February 2007. The company address is 21 Navigation Business Village 21 Navigation Business Village, Preston, PR2 2YP.
Company Fillings
Accounts with accounts type dormant
Date: 21 Mar 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Accounts with accounts type dormant
Date: 02 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type dormant
Date: 06 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 24 Feb 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Change to a person with significant control
Date: 24 Feb 2022
Action Date: 23 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-02-23
Psc name: Belfiore Management Limited
Documents
Accounts with accounts type dormant
Date: 05 May 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Termination director company with name termination date
Date: 17 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael William Barton
Termination date: 2020-03-12
Documents
Appoint person director company with name date
Date: 17 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Paul Smith
Appointment date: 2020-03-12
Documents
Accounts with accounts type dormant
Date: 03 Mar 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 02 Mar 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Notification of a person with significant control
Date: 02 Mar 2020
Action Date: 23 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Belfiore Management Limited
Notification date: 2020-02-23
Documents
Cessation of a person with significant control
Date: 02 Mar 2020
Action Date: 23 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Belfiore Investments Limited
Cessation date: 2020-02-23
Documents
Accounts with accounts type dormant
Date: 28 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type dormant
Date: 24 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Notification of a person with significant control
Date: 07 Mar 2018
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Belfiore Investments Limited
Notification date: 2016-07-01
Documents
Withdrawal of a person with significant control statement
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-07
Documents
Change person director company with change date
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-20
Officer name: Mr Michael William Barton
Documents
Accounts with accounts type dormant
Date: 03 Apr 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type dormant
Date: 16 Mar 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type dormant
Date: 13 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type dormant
Date: 10 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Change registered office address company with date old address
Date: 06 Aug 2013
Action Date: 06 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-06
Old address: 1 Church Street, Adlington Chorley Lancashire PR7 4EX
Documents
Accounts with accounts type dormant
Date: 29 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type dormant
Date: 27 Jun 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts with accounts type dormant
Date: 25 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Appoint person director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael William Barton
Documents
Termination director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grafton Douglas Limited
Documents
Termination secretary company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Belfiore Management Ltd
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Change corporate secretary company with change date
Date: 08 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Belfiore Management Ltd
Documents
Change corporate director company with change date
Date: 08 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-10-01
Officer name: Grafton Douglas Limited
Documents
Accounts with accounts type dormant
Date: 05 Mar 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type dormant
Date: 03 Mar 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Apr 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
11 MALVERN STREET,OLDHAM,OL8 1TT
Number: | 11932678 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DE MORAM GROVE,SOLIHULL,B92 0PZ
Number: | 09065087 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHEQUERS, HILLS ROAD,BUCKHURST HILL,IG9 5RH
Number: | 10925230 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORDYCE NIGHTINGALE LANE,PULBOROUGH,RH20 4NU
Number: | 05915758 |
Status: | ACTIVE |
Category: | Private Limited Company |
PELLING MARKETING BY DESIGN UK LIMITED
THE PIGGERY, KILN HOUSE STUDIO,FARNHAM,GU9 9HY
Number: | 06474930 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYSTONHILL SPIRE & PARK LIMITED
141 CHARLES STREET,GLASGOW,G21 2QA
Number: | SC212616 |
Status: | ACTIVE |
Category: | Private Limited Company |