Established in 2007, Beaconvet Ltd have registered office in Norwich, it's status is listed as "Liquidation". Beaconvet Ltd has 3 directors listed. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDERSON, Thomas James | 02 July 2007 | 12 December 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, David John | 01 April 2019 | - | 1 |
GILLIGAN, Richard Aidan John | 12 December 2017 | 25 January 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 March 2020 | |
AD01 - Change of registered office address | 12 March 2020 | |
RESOLUTIONS - N/A | 11 March 2020 | |
LIQ01 - N/A | 11 March 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 March 2020 | |
AP01 - Appointment of director | 06 December 2019 | |
AP01 - Appointment of director | 06 December 2019 | |
TM01 - Termination of appointment of director | 15 November 2019 | |
CS01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 01 May 2019 | |
AP03 - Appointment of secretary | 15 April 2019 | |
TM02 - Termination of appointment of secretary | 13 March 2019 | |
TM01 - Termination of appointment of director | 04 October 2018 | |
AA01 - Change of accounting reference date | 31 August 2018 | |
AP01 - Appointment of director | 13 August 2018 | |
AP01 - Appointment of director | 13 August 2018 | |
CS01 - N/A | 18 July 2018 | |
AD04 - Change of location of company records to the registered office | 18 July 2018 | |
PSC07 - N/A | 28 June 2018 | |
AA - Annual Accounts | 28 June 2018 | |
PSC07 - N/A | 28 June 2018 | |
PSC02 - N/A | 28 June 2018 | |
AA01 - Change of accounting reference date | 18 June 2018 | |
MR04 - N/A | 31 January 2018 | |
MR04 - N/A | 31 January 2018 | |
MR04 - N/A | 31 January 2018 | |
TM01 - Termination of appointment of director | 22 December 2017 | |
TM01 - Termination of appointment of director | 22 December 2017 | |
AP03 - Appointment of secretary | 13 December 2017 | |
AP01 - Appointment of director | 13 December 2017 | |
AP01 - Appointment of director | 13 December 2017 | |
AD01 - Change of registered office address | 13 December 2017 | |
CS01 - N/A | 23 June 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 June 2017 | |
AA - Annual Accounts | 05 May 2017 | |
CH01 - Change of particulars for director | 16 March 2017 | |
AR01 - Annual Return | 28 June 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 28 June 2016 | |
AA - Annual Accounts | 13 May 2016 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 16 May 2015 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 25 June 2013 | |
AA - Annual Accounts | 13 June 2013 | |
AR01 - Annual Return | 02 July 2012 | |
AA - Annual Accounts | 15 March 2012 | |
AR01 - Annual Return | 28 June 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 30 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 30 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
AA - Annual Accounts | 15 March 2010 | |
TM02 - Termination of appointment of secretary | 15 January 2010 | |
MG01 - Particulars of a mortgage or charge | 30 October 2009 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 20 April 2009 | |
395 - Particulars of a mortgage or charge | 30 December 2008 | |
363a - Annual Return | 25 June 2008 | |
288a - Notice of appointment of directors or secretaries | 29 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 March 2008 | |
288b - Notice of resignation of directors or secretaries | 28 March 2008 | |
287 - Change in situation or address of Registered Office | 11 October 2007 | |
288a - Notice of appointment of directors or secretaries | 31 July 2007 | |
288b - Notice of resignation of directors or secretaries | 31 July 2007 | |
395 - Particulars of a mortgage or charge | 30 July 2007 | |
225 - Change of Accounting Reference Date | 27 July 2007 | |
288b - Notice of resignation of directors or secretaries | 12 July 2007 | |
288b - Notice of resignation of directors or secretaries | 12 July 2007 | |
288a - Notice of appointment of directors or secretaries | 12 July 2007 | |
288a - Notice of appointment of directors or secretaries | 12 July 2007 | |
NEWINC - New incorporation documents | 22 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 09 October 2009 | Fully Satisfied |
N/A |
Debenture | 22 December 2008 | Fully Satisfied |
N/A |
Debenture | 19 July 2007 | Fully Satisfied |
N/A |