Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-28 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-01 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-27 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-13 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
2019-11-07 |
update num_mort_outstanding 1 => 0 |
2019-11-07 |
update num_mort_partsatisfied 0 => 1 |
2019-10-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 046204200002 |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-29 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-04 |
update statutory_documents DIRECTOR APPOINTED MR. ABDULLAH ALI FORREST |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-08 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-07 |
update num_mort_charges 1 => 2 |
2018-10-07 |
update num_mort_outstanding 0 => 1 |
2018-09-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046204200002 |
2018-04-07 |
delete address FLAT 2, WILBRAHAM COURT WILBRAHAM ROAD WALSALL ENGLAND WS2 9PT |
2018-04-07 |
insert address PERSERVERANCE HOUSE 8 IDA ROAD WALSALL WEST MIDLANDS ENGLAND WS2 9SR |
2018-04-07 |
update registered_address |
2018-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2018 FROM
FLAT 2, WILBRAHAM COURT WILBRAHAM ROAD
WALSALL
WS2 9PT
ENGLAND |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-14 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-09-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-09-14 |
update statutory_documents ADOPT ARTICLES 05/09/2017 |
2017-01-08 |
update num_mort_outstanding 1 => 0 |
2017-01-08 |
update num_mort_satisfied 0 => 1 |
2017-01-04 |
update statutory_documents SECRETARY APPOINTED MR ABDULLAH ALI FORREST |
2017-01-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNE BATES |
2016-12-20 |
insert company_previous_name BESWICK HOUSE SUPPORTED ACCOMMODATION LTD |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update name BESWICK HOUSE SUPPORTED ACCOMMODATION LTD => SUPPORTING ADULT INDEPENDENT LIVING LTD |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
2016-12-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-11-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
delete address FLAT 2 WILBRAHAM ROAD WALSALL WS2 9PT |
2016-10-07 |
insert address FLAT 2, WILBRAHAM COURT WILBRAHAM ROAD WALSALL ENGLAND WS2 9PT |
2016-10-07 |
update registered_address |
2016-10-03 |
update statutory_documents COMPANY NAME CHANGED BESWICK HOUSE SUPPORTED ACCOMMODATION LTD
CERTIFICATE ISSUED ON 03/10/16 |
2016-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2016 FROM
FLAT 2 WILBRAHAM ROAD
WALSALL
WS2 9PT |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update returns_last_madeup_date 2014-12-18 => 2015-12-18 |
2016-01-07 |
update returns_next_due_date 2016-01-15 => 2017-01-15 |
2015-12-18 |
update statutory_documents 18/12/15 NO MEMBER LIST |
2015-12-06 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
delete address FLAT 2 WILBRAHAM ROAD WALSALL ENGLAND WS2 9PT |
2015-01-07 |
insert address FLAT 2 WILBRAHAM ROAD WALSALL WS2 9PT |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-18 => 2014-12-18 |
2015-01-07 |
update returns_next_due_date 2015-01-15 => 2016-01-15 |
2015-01-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-18 |
update statutory_documents 18/12/14 NO MEMBER LIST |
2014-09-07 |
delete address 52-60 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4SL |
2014-09-07 |
insert address FLAT 2 WILBRAHAM ROAD WALSALL ENGLAND WS2 9PT |
2014-09-07 |
update registered_address |
2014-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
52-60 TETTENHALL ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV1 4SL |
2014-02-07 |
delete address 52-60 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS ENGLAND WV1 4SL |
2014-02-07 |
insert address 52-60 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4SL |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-18 => 2013-12-18 |
2014-02-07 |
update returns_next_due_date 2014-01-15 => 2015-01-15 |
2014-01-29 |
update statutory_documents 18/12/13 NO MEMBER LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-18 => 2012-12-18 |
2013-06-24 |
update returns_next_due_date 2013-01-15 => 2014-01-15 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 87200 - Residential care activities for mental retardation, mental health and substance abuse |
2013-06-21 |
insert sic_code 87200 - Residential care activities for learning difficulties, mental health and substance abuse |
2013-01-31 |
update statutory_documents 18/12/12 NO MEMBER LIST |
2012-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS HARVEY-BESWICK |
2012-09-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-08 |
update statutory_documents 18/12/11 NO MEMBER LIST |
2012-02-07 |
update statutory_documents SAIL ADDRESS CREATED |
2012-02-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2012-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2012 FROM
ST MARKS TERRACE
56 TETTENHALL ROAD
WOLVERHAMPTON
WV1 4SL |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-14 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS HARVEY-BESWICK |
2011-08-19 |
update statutory_documents DIRECTOR APPOINTED MS DORIS CAROL ANN FORREST |
2011-08-11 |
update statutory_documents SECRETARY APPOINTED MS JOANNE LOUISE BATES |
2011-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN HARVEY BESWICK |
2011-08-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARREN HARVEY BESWICK |
2011-02-16 |
update statutory_documents 18/12/10 NO MEMBER LIST |
2010-12-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-01-11 |
update statutory_documents 18/12/09 NO MEMBER LIST |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IRIS GRIFFITHS / 01/10/2009 |
2009-02-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/12/08 |
2008-11-26 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/12/07 |
2008-03-19 |
update statutory_documents 31/03/07 TOTAL EXEMPTION FULL |
2007-01-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/12/06 |
2006-09-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
2006-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/12/05 |
2005-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/12/04 |
2004-10-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/12/03 |
2003-08-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-05-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-26 |
update statutory_documents SECRETARY RESIGNED |
2003-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/03 FROM:
PO BOX 322
ST MARKS TERRACE
TETTENAHL ROAD
WOLVERHAMPTON WV3 9VX |
2003-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-06 |
update statutory_documents SECRETARY RESIGNED |
2002-12-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |