About

Registered Number: 03856029
Date of Incorporation: 05/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Upper Farm, Woolstone, Faringdon, Oxfordshire, SN7 7QL

 

Having been setup in 1999, Compton Beauchamp Estates Ltd has its registered office in Faringdon, Oxfordshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Holmgren, Jenny Elisabeth, Watson, James Samuel, Penser, Karl Wilhelm Erik, Penser, Lillemor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMGREN, Jenny Elisabeth 14 March 2019 - 1
WATSON, James Samuel 05 December 2016 - 1
PENSER, Karl Wilhelm Erik 01 March 2008 17 March 2011 1
PENSER, Lillemor 06 October 1999 27 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 02 August 2019
AP01 - Appointment of director 25 March 2019
AA01 - Change of accounting reference date 07 November 2018
CS01 - N/A 07 November 2018
CH01 - Change of particulars for director 04 October 2018
SH01 - Return of Allotment of shares 24 August 2018
RESOLUTIONS - N/A 22 August 2018
RESOLUTIONS - N/A 16 August 2018
SH19 - Statement of capital 16 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 August 2018
CAP-SS - N/A 16 August 2018
AA - Annual Accounts 16 July 2018
AP01 - Appointment of director 19 March 2018
PSC04 - N/A 10 October 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 25 August 2017
PSC04 - N/A 11 August 2017
PSC01 - N/A 10 August 2017
PSC07 - N/A 10 August 2017
AP01 - Appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 25 August 2015
AA01 - Change of accounting reference date 19 January 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 06 September 2011
TM01 - Termination of appointment of director 22 March 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 15 September 2010
AUD - Auditor's letter of resignation 23 February 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 01 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 05 October 2007
395 - Particulars of a mortgage or charge 05 September 2007
AA - Annual Accounts 02 November 2006
287 - Change in situation or address of Registered Office 02 November 2006
363a - Annual Return 25 October 2006
287 - Change in situation or address of Registered Office 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
287 - Change in situation or address of Registered Office 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
353 - Register of members 25 September 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 07 October 2005
RESOLUTIONS - N/A 08 September 2005
RESOLUTIONS - N/A 08 September 2005
RESOLUTIONS - N/A 08 September 2005
AA - Annual Accounts 26 October 2004
AUD - Auditor's letter of resignation 17 April 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 18 May 2003
AUD - Auditor's letter of resignation 21 February 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
RESOLUTIONS - N/A 29 January 2001
123 - Notice of increase in nominal capital 29 January 2001
363s - Annual Return 20 December 2000
225 - Change of Accounting Reference Date 20 December 1999
395 - Particulars of a mortgage or charge 09 December 1999
SA - Shares agreement 08 December 1999
88(2)P - N/A 08 December 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
RESOLUTIONS - N/A 21 October 1999
RESOLUTIONS - N/A 21 October 1999
RESOLUTIONS - N/A 21 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
NEWINC - New incorporation documents 05 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 August 2007 Outstanding

N/A

Legal charge 22 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.