BEE-GREEN PROPERTY SERVICES LIMITED

Ashford Hill Road Ashford Hill Road, Thatcham, RG19 8AB, Berkshire, United Kingdom
StatusACTIVE
Company No.06793978
CategoryPrivate Limited Company
Incorporated16 Jan 2009
Age15 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

BEE-GREEN PROPERTY SERVICES LIMITED is an active private limited company with number 06793978. It was incorporated 15 years, 6 months, 16 days ago, on 16 January 2009. The company address is Ashford Hill Road Ashford Hill Road, Thatcham, RG19 8AB, Berkshire, United Kingdom.



Company Fillings

Change person director company with change date

Date: 09 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-09

Officer name: Mrs Janette Pearce

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2024

Action Date: 09 May 2024

Category: Address

Type: AD01

Change date: 2024-05-09

Old address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom

New address: Ashford Hill Road Headley Thatcham Berkshire RG19 8AB

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2024

Action Date: 09 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-09

Psc name: Mrs Janette Pearce

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2024

Action Date: 09 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-09

Psc name: Mr Andrew Stephen Pearce

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-17

Officer name: Mrs Janette Pearce

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-17

Psc name: Mrs Janette Pearce

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-29

Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX

New address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-17

Psc name: Mr Andrew Stephen Pearce

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mrs Janette Pearce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bee-green environmental services LIMITED\certificate issued on 03/02/09

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2010 to 28/02/2010

Documents

View document PDF

Incorporation company

Date: 16 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

57 BRITISH ROAD MANAGEMENT COMPANY LIMITED

57A BRITISH ROAD,BRISTOL,BS3 3BU

Number:04177664
Status:ACTIVE
Category:Private Limited Company

ASK MARKETING & ACCOUNTING SERVICES LIMITED

25 DUNSTABLE ROAD,LUTON,LU1 4AL

Number:04308060
Status:ACTIVE
Category:Private Limited Company

GREGOR TRANSPORT LTD.

94 FACTORY LANE,MANCHESTER,M9 8EA

Number:10972061
Status:ACTIVE
Category:Private Limited Company

LENO ASSOCIATES LIMITED

THE YEW TREE INN HIGH STREET,WREXHAM,LL12 8RF

Number:10913435
Status:ACTIVE
Category:Private Limited Company

SPA PAVILION LIMITED

7 HORSEY ROAD,FRINTON-ON-SEA,CO13 0DZ

Number:09597821
Status:ACTIVE
Category:Private Limited Company

THE INDIVIDUAL LEARNING COMPANY LIMITED

6 HIGH SNOAD ROAD HIGH SNOAD WOOD,ASHFORD,TN25 4DQ

Number:03294664
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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