Gazette. Gazette dissolved voluntary. |
2022-11-01 |
View Report |
Accounts. Accounts type small. |
2022-10-06 |
View Report |
Gazette. Gazette notice voluntary. |
2022-08-16 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-08-04 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-25 |
View Report |
Officers. Officer name: Pooja Sheetal Malaviya. Termination date: 2021-04-16. |
2021-12-31 |
View Report |
Officers. Officer name: Mr Mukesh Dayalal Tolia. Appointment date: 2021-04-16. |
2021-12-31 |
View Report |
Officers. Officer name: Mrs Jayshree Mukesh Tolia. Appointment date: 2021-04-16. |
2021-12-29 |
View Report |
Persons with significant control. Psc name: Unifruit Limited. Notification date: 2021-04-16. |
2021-12-22 |
View Report |
Officers. Officer name: Jeenesh Mukesh Tolia. Termination date: 2021-04-16. |
2021-12-22 |
View Report |
Persons with significant control. Psc name: Mt & Jt Investments Ltd. Cessation date: 2021-04-16. |
2021-12-22 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-05 |
View Report |
Change of name. Description: Company name changed beckley homes LIMITED\certificate issued on 14/10/21. |
2021-10-14 |
View Report |
Address. New address: C/O Hillier Hopkins First Floor, Radius House 51 Clarendon Road Watford WD17 1HP. Change date: 2021-10-12. Old address: Unifruit House 155 High Street Rickmansworth Herts WD3 1AR. |
2021-10-12 |
View Report |
Officers. Appointment date: 2021-04-06. Officer name: Mr Jeenesh Mukesh Tolia. |
2021-04-08 |
View Report |
Officers. Appointment date: 2021-04-06. Officer name: Mrs Pooja Sheetal Malaviya. |
2021-04-08 |
View Report |
Officers. Termination date: 2021-04-06. Officer name: Mukesh Dayalal Tolia. |
2021-04-08 |
View Report |
Officers. Termination date: 2021-04-06. Officer name: Jayshree Mukesh Tolia. |
2021-04-08 |
View Report |
Officers. Termination date: 2021-04-06. Officer name: Jayshree Mukesh Tolia. |
2021-04-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-07 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-02 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-17 |
View Report |
Persons with significant control. Notification date: 2018-04-01. Psc name: Mt & Jt Investments Ltd. |
2019-03-04 |
View Report |
Persons with significant control. Cessation date: 2018-04-01. Psc name: Mukesh Dayalal Tolia. |
2019-03-04 |
View Report |
Persons with significant control. Psc name: Jayshree Mukesh Tolia. Cessation date: 2018-04-01. |
2019-03-04 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-04 |
View Report |
Accounts. Change account reference date company current extended. |
2018-07-30 |
View Report |
Mortgage. Charge number: 065114160001. |
2018-05-17 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-07 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-19 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-14 |
View Report |
Mortgage. Charge creation date: 2015-10-18. Charge number: 065114160001. |
2015-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-21 |
View Report |
Address. Change date: 2012-02-14. Old address: Unifruit House 37 Metro Centre Dwight Road Watford Herts WD18 9YB. |
2012-02-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-04 |
View Report |
Accounts. Change account reference date company previous shortened. |
2011-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-30 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-30 |
View Report |