THE BEVERLEY CLINIC LTD

2 Manor Farm Court, Old Wolverton Road 2 Manor Farm Court, Old Wolverton Road, Milton Keynes, MK12 5NN, Buckinghamshire, England
StatusDISSOLVED
Company No.06904961
CategoryPrivate Limited Company
Incorporated13 May 2009
Age15 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 5 months, 16 days

SUMMARY

THE BEVERLEY CLINIC LTD is an dissolved private limited company with number 06904961. It was incorporated 15 years, 1 month, 29 days ago, on 13 May 2009 and it was dissolved 3 years, 5 months, 16 days ago, on 26 January 2021. The company address is 2 Manor Farm Court, Old Wolverton Road 2 Manor Farm Court, Old Wolverton Road, Milton Keynes, MK12 5NN, Buckinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-24

Old address: C/O Taylor Roberts Unit 9B Upper Wingbury Farm Wingrave Aylesbury HP22 4LW England

New address: 2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069049610002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069049610001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2017

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-13

Old address: 362 Coombe Lane Greater London SW20 0RJ

New address: C/O Taylor Roberts Unit 9B Upper Wingbury Farm Wingrave Aylesbury HP22 4LW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2015

Action Date: 01 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069049610001

Charge creation date: 2015-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2015

Action Date: 01 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069049610002

Charge creation date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nadine Patricia Skipp

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ryan Howorko

Appointment date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andre Gerhardus Du Toit

Termination date: 2015-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Du Toit

Termination date: 2015-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-11

Old address: Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ

New address: 362 Coombe Lane Greater London SW20 0RJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-03

Old address: C/O C/O Smithurst & Ryan Limited 20Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL

New address: Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2011

Action Date: 29 May 2011

Category: Address

Type: AD01

Change date: 2011-05-29

Old address: 362 Coombe Lane West Wimbledon London SW20 0RJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-13

Officer name: Mr Andre Gerhardus Du Toit

Documents

View document PDF

Incorporation company

Date: 13 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTLEY SOLAR & RENEWABLE ENERGY LLP

1C HAWKWORTH, ASTLEY,MANCHESTER,M29 7DP

Number:OC389581
Status:ACTIVE
Category:Limited Liability Partnership

HGCAPITAL 7 A L.P.

1 ROYAL PLAZA,ST PETER PORT,GY1 2HL

Number:LP015324
Status:ACTIVE
Category:Limited Partnership

ORCHARD COMPUTERS LIMITED

MELFORD HOUSE UNIT 6 THE OAKLANDS BUSINESS PARK, ARMSTRONG WAY,BRISTOL,BS37 5NA

Number:02587723
Status:ACTIVE
Category:Private Limited Company

ROCHFORD INTERNATIONAL LIMITED

10 JOHN STREET,LONDON,WC1N 2EB

Number:06785370
Status:ACTIVE
Category:Private Limited Company

SW212 LTD

1 KEANE COURT,MANCHESTER,M8 0AS

Number:09548134
Status:ACTIVE
Category:Private Limited Company

TLCBEAU-TOX BEDFORDSHIRE LIMITED

NORTHWOOD HOUSE,BEDFORD,MK40 2QW

Number:11866522
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