About

Registered Number: 03604212
Date of Incorporation: 27/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 2 Longsight Road, Holcombe Brook Ramsbottom, Bury, Lancashire, BL0 9TD

 

Beachfield Developments Ltd was founded on 27 July 1998, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Bowman, Steven Andrew, Leith, Pamela, Solarczyk, Stanislaw Jan are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWMAN, Steven Andrew 02 February 1999 - 1
LEITH, Pamela 01 October 2016 - 1
SOLARCZYK, Stanislaw Jan 02 February 1999 11 May 2005 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 08 August 2017
PSC07 - N/A 08 August 2017
TM02 - Termination of appointment of secretary 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 18 February 2017
MR04 - N/A 17 December 2016
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 03 August 2016
CH01 - Change of particulars for director 26 November 2015
AP01 - Appointment of director 25 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 28 September 2013
RP04 - N/A 28 August 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 27 July 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 27 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 08 September 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 29 September 2003
287 - Change in situation or address of Registered Office 21 March 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 22 November 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 22 August 2000
RESOLUTIONS - N/A 03 August 1999
363s - Annual Return 03 August 1999
MEM/ARTS - N/A 03 August 1999
395 - Particulars of a mortgage or charge 05 July 1999
225 - Change of Accounting Reference Date 18 June 1999
395 - Particulars of a mortgage or charge 31 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1999
287 - Change in situation or address of Registered Office 03 March 1999
287 - Change in situation or address of Registered Office 09 February 1999
NEWINC - New incorporation documents 27 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 June 1999 Fully Satisfied

N/A

Debenture 26 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.