Having been setup in 2001, Beaver Homes (Mansfield) Ltd are based in Nottinghamshire, it's status in the Companies House registry is set to "Active". There are no directors listed for this organisation in the Companies House registry.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 August 2020 | |
PSC04 - N/A | 03 June 2020 | |
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 12 July 2019 | |
CS01 - N/A | 06 September 2018 | |
AA - Annual Accounts | 17 July 2018 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 08 September 2017 | |
AA - Annual Accounts | 27 October 2016 | |
CS01 - N/A | 06 September 2016 | |
AA - Annual Accounts | 30 October 2015 | |
CH03 - Change of particulars for secretary | 23 October 2015 | |
AR01 - Annual Return | 15 September 2015 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 26 September 2014 | |
AA - Annual Accounts | 30 October 2013 | |
AR01 - Annual Return | 04 October 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 17 September 2012 | |
CH03 - Change of particulars for secretary | 06 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 July 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AR01 - Annual Return | 16 September 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 17 August 2009 | |
287 - Change in situation or address of Registered Office | 03 February 2009 | |
363a - Annual Return | 01 September 2008 | |
363a - Annual Return | 22 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2008 | |
AA - Annual Accounts | 11 August 2008 | |
395 - Particulars of a mortgage or charge | 04 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2008 | |
395 - Particulars of a mortgage or charge | 16 February 2008 | |
AA - Annual Accounts | 31 July 2007 | |
363a - Annual Return | 10 October 2006 | |
AA - Annual Accounts | 04 September 2006 | |
AA - Annual Accounts | 21 March 2006 | |
225 - Change of Accounting Reference Date | 22 February 2006 | |
395 - Particulars of a mortgage or charge | 17 February 2006 | |
363a - Annual Return | 19 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 October 2005 | |
AA - Annual Accounts | 29 April 2005 | |
288a - Notice of appointment of directors or secretaries | 14 February 2005 | |
288b - Notice of resignation of directors or secretaries | 14 February 2005 | |
395 - Particulars of a mortgage or charge | 01 February 2005 | |
395 - Particulars of a mortgage or charge | 25 January 2005 | |
395 - Particulars of a mortgage or charge | 14 October 2004 | |
363s - Annual Return | 16 September 2004 | |
AA - Annual Accounts | 08 July 2004 | |
363s - Annual Return | 15 September 2003 | |
AA - Annual Accounts | 05 April 2003 | |
225 - Change of Accounting Reference Date | 28 March 2003 | |
395 - Particulars of a mortgage or charge | 15 February 2003 | |
395 - Particulars of a mortgage or charge | 24 January 2003 | |
395 - Particulars of a mortgage or charge | 15 January 2003 | |
363s - Annual Return | 26 September 2002 | |
395 - Particulars of a mortgage or charge | 16 September 2002 | |
395 - Particulars of a mortgage or charge | 04 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 2001 | |
288b - Notice of resignation of directors or secretaries | 10 September 2001 | |
288b - Notice of resignation of directors or secretaries | 10 September 2001 | |
287 - Change in situation or address of Registered Office | 10 September 2001 | |
288a - Notice of appointment of directors or secretaries | 10 September 2001 | |
288a - Notice of appointment of directors or secretaries | 10 September 2001 | |
NEWINC - New incorporation documents | 31 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 March 2008 | Outstanding |
N/A |
Legal charge | 14 February 2008 | Outstanding |
N/A |
Legal mortgage | 14 February 2006 | Fully Satisfied |
N/A |
Legal mortgage | 21 January 2005 | Outstanding |
N/A |
Legal mortgage | 21 January 2005 | Outstanding |
N/A |
Legal mortgage | 01 October 2004 | Outstanding |
N/A |
Legal mortgage | 29 January 2003 | Outstanding |
N/A |
Debenture | 14 January 2003 | Fully Satisfied |
N/A |
Legal mortgage | 14 January 2003 | Outstanding |
N/A |
Legal charge | 26 August 2002 | Outstanding |
N/A |
Debenture | 27 September 2001 | Fully Satisfied |
N/A |