BEACON GROUP INTERNATIONAL PRODUCTS LIMITED - HEREFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-12-20 View Report
Officers. Officer name: Mr Loren Ching. Change date: 2023-11-14. 2023-11-14 View Report
Address. Change date: 2023-11-14. New address: Beacon Park 228 Holme Lacy Road Hereford HR2 6BQ. Old address: Beacon Park Holme Lacy Road Hereford HR2 6BQ England. 2023-11-14 View Report
Confirmation statement. Statement with no updates. 2023-10-26 View Report
Officers. Officer name: Mr Loren Ching. Appointment date: 2023-09-25. 2023-09-25 View Report
Accounts. Accounts type full. 2022-12-23 View Report
Confirmation statement. Statement with no updates. 2022-10-31 View Report
Address. Change date: 2022-03-24. New address: Beacon Park Holme Lacy Road Hereford HR2 6BQ. Old address: Hampton House High Street East Grinstead RH19 3AW England. 2022-03-24 View Report
Accounts. Accounts type full. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-11-18 View Report
Address. Change date: 2021-04-30. New address: Hampton House High Street East Grinstead RH19 3AW. Old address: Mercury House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. 2021-04-30 View Report
Accounts. Accounts type full. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2020-10-28 View Report
Officers. Officer name: Mr Neil Humphris. Appointment date: 2020-03-17. 2020-04-24 View Report
Officers. Termination date: 2020-03-17. Officer name: Charles Andrew White. 2020-04-24 View Report
Confirmation statement. Statement with no updates. 2019-11-05 View Report
Accounts. Accounts type full. 2019-11-05 View Report
Mortgage. Charge creation date: 2019-03-25. Charge number: 082708470002. 2019-03-27 View Report
Resolution. Description: Resolutions. 2019-02-13 View Report
Confirmation statement. Statement with no updates. 2018-10-31 View Report
Accounts. Accounts type full. 2018-07-12 View Report
Confirmation statement. Statement with no updates. 2017-11-10 View Report
Officers. Officer name: Mr Charles Andrew White. Change date: 2017-11-10. 2017-11-10 View Report
Accounts. Accounts type full. 2017-11-07 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Accounts. Accounts type medium. 2016-09-28 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report
Accounts. Accounts type total exemption small. 2015-08-27 View Report
Annual return. With made up date full list shareholders. 2015-01-29 View Report
Accounts. Accounts type total exemption small. 2014-08-13 View Report
Mortgage. Charge number: 082708470001. 2014-06-18 View Report
Annual return. With made up date full list shareholders. 2013-11-27 View Report
Accounts. Change account reference date company current extended. 2012-12-18 View Report
Officers. Officer name: Mr Charles Andrew White. 2012-11-27 View Report
Officers. Change date: 2012-11-27. Officer name: Ms Loren Ching. 2012-11-27 View Report
Officers. Officer name: Ms Loren Ching. 2012-11-27 View Report
Address. Old address: Willow House East Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom. Change date: 2012-11-13. 2012-11-13 View Report
Incorporation. Incorporation company. 2012-10-26 View Report