Beauwater Mortgages Ltd was registered on 09 March 2009 with its registered office in Royston in Hertfordshire, it's status at Companies House is "Dissolved". The companies directors are listed as Garnham, Jonathon David, Hill, Julius Leslie at Companies House. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARNHAM, Jonathon David | 06 September 2012 | 02 October 2012 | 1 |
HILL, Julius Leslie | 16 April 2014 | 30 August 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 April 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 August 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 25 August 2016 | |
DS01 - Striking off application by a company | 17 August 2016 | |
CH01 - Change of particulars for director | 28 June 2016 | |
DISS16(SOAS) - N/A | 22 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 March 2016 | |
AR01 - Annual Return | 30 November 2015 | |
AD01 - Change of registered office address | 06 November 2015 | |
AD01 - Change of registered office address | 09 March 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 17 September 2014 | |
TM01 - Termination of appointment of director | 03 September 2014 | |
CERTNM - Change of name certificate | 16 April 2014 | |
AP01 - Appointment of director | 16 April 2014 | |
CERTNM - Change of name certificate | 10 December 2013 | |
AR01 - Annual Return | 09 December 2013 | |
AA01 - Change of accounting reference date | 09 December 2013 | |
AR01 - Annual Return | 01 May 2013 | |
CERTNM - Change of name certificate | 12 February 2013 | |
AA - Annual Accounts | 15 January 2013 | |
CERTNM - Change of name certificate | 02 October 2012 | |
AD01 - Change of registered office address | 02 October 2012 | |
TM01 - Termination of appointment of director | 02 October 2012 | |
TM01 - Termination of appointment of director | 02 October 2012 | |
AP01 - Appointment of director | 06 September 2012 | |
AA01 - Change of accounting reference date | 06 September 2012 | |
AP01 - Appointment of director | 06 September 2012 | |
AD01 - Change of registered office address | 06 September 2012 | |
TM01 - Termination of appointment of director | 23 August 2012 | |
TM01 - Termination of appointment of director | 23 August 2012 | |
AD01 - Change of registered office address | 23 August 2012 | |
AP01 - Appointment of director | 12 July 2012 | |
CERTNM - Change of name certificate | 11 July 2012 | |
AP01 - Appointment of director | 11 July 2012 | |
AD01 - Change of registered office address | 11 July 2012 | |
CH01 - Change of particulars for director | 10 July 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AD01 - Change of registered office address | 20 January 2012 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 23 March 2011 | |
CH01 - Change of particulars for director | 23 March 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AD01 - Change of registered office address | 07 March 2011 | |
AR01 - Annual Return | 09 April 2010 | |
NEWINC - New incorporation documents | 09 March 2009 |