About

Registered Number: 06840463
Date of Incorporation: 09/03/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years and 1 month ago)
Registered Address: RLA GROUP, New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, SG8 0SS

 

Founded in 2009, Beauwater Mortgages Ltd have registered office in Royston in Hertfordshire, it has a status of "Dissolved". We do not know the number of employees at the business. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.