About

Registered Number: 05455387
Date of Incorporation: 18/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 52 Fore Street, Callington, PL17 7AJ,

 

Established in 2005, Beanos Estates Ltd are based in Callington. This organisation has no directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 22 February 2017
AD01 - Change of registered office address 22 February 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 18 February 2013
AD01 - Change of registered office address 29 January 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 19 March 2008
395 - Particulars of a mortgage or charge 19 February 2008
395 - Particulars of a mortgage or charge 12 December 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 20 February 2007
395 - Particulars of a mortgage or charge 19 December 2006
363s - Annual Return 19 June 2006
287 - Change in situation or address of Registered Office 16 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
NEWINC - New incorporation documents 18 May 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 February 2008 Outstanding

N/A

Mortgage 28 November 2007 Outstanding

N/A

Mortgage 14 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.