About

Registered Number: 00317720
Date of Incorporation: 20/08/1936 (87 years and 8 months ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, YO19 4FE

 

Beazer Urban Developments (Bedford) Ltd was founded on 20 August 1936 with its registered office in York, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 23 September 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 14 October 2016
TM01 - Termination of appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 17 September 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 26 September 2014
CH01 - Change of particulars for director 04 July 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 11 September 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 03 May 2013
CH01 - Change of particulars for director 26 October 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 25 September 2012
CH01 - Change of particulars for director 11 April 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 25 August 2011
CH01 - Change of particulars for director 08 March 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 19 February 2010
AP01 - Appointment of director 14 January 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 07 January 2010
TM01 - Termination of appointment of director 06 January 2010
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 12 November 2009
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 19 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 14 September 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 07 June 2005
363a - Annual Return 27 October 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 25 February 2003
225 - Change of Accounting Reference Date 18 November 2002
363a - Annual Return 16 October 2002
288c - Notice of change of directors or secretaries or in their particulars 11 September 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
AA - Annual Accounts 02 May 2002
288b - Notice of resignation of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
363s - Annual Return 29 October 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2001
288c - Notice of change of directors or secretaries or in their particulars 02 August 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
287 - Change in situation or address of Registered Office 29 May 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 19 April 2000
288b - Notice of resignation of directors or secretaries 01 November 1999
363a - Annual Return 19 October 1999
AA - Annual Accounts 12 April 1999
363a - Annual Return 27 October 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
AA - Annual Accounts 10 February 1998
363a - Annual Return 21 November 1997
353 - Register of members 03 November 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
AA - Annual Accounts 25 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
288c - Notice of change of directors or secretaries or in their particulars 11 December 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
288b - Notice of resignation of directors or secretaries 19 October 1996
288a - Notice of appointment of directors or secretaries 19 October 1996
363a - Annual Return 19 October 1996
288 - N/A 17 July 1996
288 - N/A 10 April 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
AA - Annual Accounts 20 February 1996
288 - N/A 15 December 1995
288 - N/A 15 December 1995
288 - N/A 15 December 1995
363x - Annual Return 17 October 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
287 - Change in situation or address of Registered Office 17 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 25 October 1994
RESOLUTIONS - N/A 25 October 1994
RESOLUTIONS - N/A 25 October 1994
RESOLUTIONS - N/A 25 October 1994
363x - Annual Return 25 October 1994
RESOLUTIONS - N/A 24 October 1994
RESOLUTIONS - N/A 24 October 1994
RESOLUTIONS - N/A 24 October 1994
RESOLUTIONS - N/A 24 October 1994
AA - Annual Accounts 24 October 1994
288 - N/A 24 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 May 1994
AA - Annual Accounts 10 March 1994
288 - N/A 23 February 1994
288 - N/A 24 November 1993
288 - N/A 24 November 1993
288 - N/A 24 November 1993
288 - N/A 24 November 1993
288 - N/A 24 November 1993
288 - N/A 24 November 1993
363x - Annual Return 08 November 1993
AA - Annual Accounts 28 July 1993
AA - Annual Accounts 26 April 1993
363x - Annual Return 29 October 1992
288 - N/A 29 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 October 1992
AUD - Auditor's letter of resignation 17 September 1992
AA - Annual Accounts 19 March 1992
288 - N/A 19 November 1991
288 - N/A 19 November 1991
288 - N/A 19 November 1991
288 - N/A 19 November 1991
363x - Annual Return 15 October 1991
288 - N/A 04 October 1991
288 - N/A 23 September 1991
288 - N/A 23 September 1991
288 - N/A 23 September 1991
288 - N/A 23 September 1991
RESOLUTIONS - N/A 13 September 1991
RESOLUTIONS - N/A 11 July 1991
RESOLUTIONS - N/A 11 July 1991
RESOLUTIONS - N/A 11 July 1991
288 - N/A 21 March 1991
AA - Annual Accounts 19 March 1991
363 - Annual Return 02 November 1990
288 - N/A 19 October 1990
288 - N/A 24 August 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
288 - N/A 04 January 1990
288 - N/A 28 November 1989
288 - N/A 06 October 1989
AA - Annual Accounts 20 September 1989
288 - N/A 15 September 1989
288 - N/A 14 April 1989
288 - N/A 09 December 1988
CERTNM - Change of name certificate 29 November 1988
MEM/ARTS - N/A 24 November 1988
363 - Annual Return 23 November 1988
RESOLUTIONS - N/A 12 August 1988
287 - Change in situation or address of Registered Office 08 March 1988
AA - Annual Accounts 07 December 1987
363 - Annual Return 07 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1987
288 - N/A 15 July 1987
AA - Annual Accounts 11 February 1987
363 - Annual Return 20 January 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 August 1984 Fully Satisfied

N/A

Legal charge 31 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.