BEACON OAK PROJECTS LIMITED

The Lodge 93 Normanston Drive The Lodge 93 Normanston Drive, Lowestoft, NR32 2PX, Suffolk, England
StatusACTIVE
Company No.07483171
CategoryPrivate Limited Company
Incorporated05 Jan 2011
Age13 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

BEACON OAK PROJECTS LIMITED is an active private limited company with number 07483171. It was incorporated 13 years, 6 months, 7 days ago, on 05 January 2011. The company address is The Lodge 93 Normanston Drive The Lodge 93 Normanston Drive, Lowestoft, NR32 2PX, Suffolk, England.



Company Fillings

Confirmation statement with updates

Date: 11 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2019

Action Date: 14 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-14

Capital : 120 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2019

Action Date: 14 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-14

Capital : 120 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donnah Parkin

Appointment date: 2019-03-18

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-20

Psc name: Mr Andrew James Parkin

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donnah Parkin

Notification date: 2019-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Change account reference date company current extended

Date: 16 Nov 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-30

Old address: 82 High Street Tenterden Kent TN30 6JG

New address: The Lodge 93 Normanston Drive Oulton Broad Lowestoft Suffolk NR32 2PX

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-20

Officer name: Mr Andrew James Parkin

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-13

Officer name: Mr Andrew James Parkin

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Legacy

Date: 18 Feb 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Feb 2011

Action Date: 18 Feb 2011

Category: Capital

Type: SH19

Date: 2011-02-18

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 18 Feb 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 17/02/11

Documents

View document PDF

Resolution

Date: 18 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUMTOWN STUDIOS LIMITED

OFFICE F18 WEST MIDLANDS HOUSE,WILLENHALL,WV13 2HA

Number:11373151
Status:ACTIVE
Category:Private Limited Company

EXHIBITA EXHIBITIONS LIMITED

THE OLD RECTORY,CARDIFF,CF5 6BQ

Number:07596570
Status:ACTIVE
Category:Private Limited Company

FUTURE SCHOOLS TRUST

CORNWALLIS ACADEMY HUBBARDS LANE,MAIDSTONE,ME17 4HX

Number:06272751
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INDARKA LTD

UNIT 14,BURY,BL9 7BE

Number:10950119
Status:ACTIVE
Category:Private Limited Company
Number:02709804
Status:ACTIVE
Category:Private Limited Company

THORNYCROFT RENTALS LIMITED

THE LAURELS COOKS LANE,SHEPTON MALLETT,BA4 4RH

Number:11783063
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