Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-05 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES |
2022-09-06 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-10 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
2020-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH DEMPSEY |
2020-12-07 |
delete address TRINITY CHAMBERS 8 SUEZ STREET WARRINGTON CHESHIRE WA1 1EG |
2020-12-07 |
insert address 68 DERBY STREET MANCHESTER ENGLAND M8 8AT |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-07 |
update registered_address |
2020-11-04 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2020 FROM
TRINITY CHAMBERS 8 SUEZ STREET
WARRINGTON
CHESHIRE
WA1 1EG |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-04 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-07 |
delete sic_code 68320 - Management of real estate on a fee or contract basis |
2019-01-07 |
insert sic_code 41100 - Development of building projects |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
2018-10-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-17 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
2017-10-07 |
update name BECKINGHAM HOUSE LTD => SCHOOL EXTENSIONS LTD |
2017-09-26 |
update statutory_documents COMPANY NAME CHANGED BECKINGHAM HOUSE LTD
CERTIFICATE ISSUED ON 26/09/17 |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-01-13 |
update statutory_documents 15/12/15 STATEMENT OF CAPITAL GBP 200 |
2016-01-07 |
delete address TRINITY CHAMBERS 8 SUEZ STREET WARRINGTON CHESHIRE ENGLAND WA1 1EG |
2016-01-07 |
insert address TRINITY CHAMBERS 8 SUEZ STREET WARRINGTON CHESHIRE WA1 1EG |
2016-01-07 |
insert company_previous_name GREEN LIQUID SYSTEMS LTD |
2016-01-07 |
update name GREEN LIQUID SYSTEMS LTD => BECKINGHAM HOUSE LTD |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2014-12-11 => 2015-12-11 |
2016-01-07 |
update returns_next_due_date 2016-01-08 => 2017-01-08 |
2015-12-16 |
update statutory_documents COMPANY NAME CHANGED GREEN LIQUID SYSTEMS LTD
CERTIFICATE ISSUED ON 16/12/15 |
2015-12-15 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP MAURICE ESTRY |
2015-12-15 |
update statutory_documents 11/12/15 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-04-07 |
delete address 3-5 WILSON PATTEN STREET WARRINGTON WA1 1PG |
2015-04-07 |
insert address TRINITY CHAMBERS 8 SUEZ STREET WARRINGTON CHESHIRE ENGLAND WA1 1EG |
2015-04-07 |
update registered_address |
2015-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2015 FROM
3-5 WILSON PATTEN STREET
WARRINGTON
WA1 1PG |
2015-02-07 |
delete address MOORS ANDREW MCCLUSKY AND CO HALTON VIEW VILLAS 3-5 WILSON PATTEN STREET, WARRINGTON, CHESHIRE WA1 1PG |
2015-02-07 |
insert address 3-5 WILSON PATTEN STREET WARRINGTON WA1 1PG |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-11 => 2014-12-11 |
2015-02-07 |
update returns_next_due_date 2015-01-08 => 2016-01-08 |
2015-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
3-5 WILSON PATTEN STREET
WARRINGTON
WA1 1PG
ENGLAND |
2015-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
MOORS ANDREW MCCLUSKY AND CO
HALTON VIEW VILLAS
3-5 WILSON PATTEN STREET,
WARRINGTON, CHESHIRE
WA1 1PG |
2015-01-05 |
update statutory_documents 11/12/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-01-07 |
update returns_last_madeup_date 2012-12-11 => 2013-12-11 |
2014-01-07 |
update returns_next_due_date 2014-01-08 => 2015-01-08 |
2013-12-11 |
update statutory_documents 11/12/13 FULL LIST |
2013-07-01 |
update registered_address |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-11 => 2012-12-11 |
2013-06-24 |
update returns_next_due_date 2013-01-08 => 2014-01-08 |
2013-06-24 |
update registered_address |
2013-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2012-12-11 |
update statutory_documents 11/12/12 FULL LIST |
2012-02-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-12-21 |
update statutory_documents 11/12/11 FULL LIST |
2011-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-03-01 |
update statutory_documents 11/12/10 FULL LIST |
2010-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2009-12-18 |
update statutory_documents 11/12/09 FULL LIST |
2009-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK DEMPSEY / 18/12/2009 |
2009-09-01 |
update statutory_documents DIRECTOR APPOINTED JOSEPH PATRICK DEMPSEY |
2009-08-29 |
update statutory_documents COMPANY NAME CHANGED M STAR LOGISTICS LTD
CERTIFICATE ISSUED ON 01/09/09 |
2009-07-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PHILIP ESTRY |
2009-06-20 |
update statutory_documents COMPANY NAME CHANGED BECKINGHAM HOUSE LTD
CERTIFICATE ISSUED ON 23/06/09 |
2009-02-13 |
update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
2009-02-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2008-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-12 |
update statutory_documents SECRETARY RESIGNED |
2007-12-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |