ASSURA BEESTON LIMITED - ALTRINCHAM


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

Description Filing date
Accounts. Accounts type dormant. 2023-09-21 View Report
Officers. Change date: 2023-07-03. Officer name: Assura Cs Limited. 2023-07-31 View Report
Officers. Officer name: Mrs Orla Marie Ball. Change date: 2023-07-03. 2023-07-31 View Report
Persons with significant control. Psc name: Assura Investments Limited. Change date: 2023-07-03. 2023-07-09 View Report
Address. Change date: 2023-07-02. New address: 3 Barrington Road Altrincham WA14 1GY. Old address: The Brew House Greenalls Avenue Warrington WA4 6HL England. 2023-07-02 View Report
Confirmation statement. Statement with no updates. 2023-05-04 View Report
Accounts. Accounts type dormant. 2022-12-07 View Report
Confirmation statement. Statement with no updates. 2022-05-24 View Report
Accounts. Accounts type unaudited abridged. 2021-12-06 View Report
Confirmation statement. Statement with no updates. 2021-05-08 View Report
Officers. Officer name: Jayne Marie Cottam. Termination date: 2020-11-13. 2021-01-07 View Report
Accounts. Accounts type small. 2020-09-22 View Report
Officers. Change date: 2020-06-09. Officer name: Ms Jayne Marie Cottam. 2020-08-04 View Report
Confirmation statement. Statement with no updates. 2020-05-11 View Report
Accounts. Accounts type small. 2019-10-02 View Report
Officers. Officer name: Paul Bryan Carroll. Termination date: 2019-06-21. 2019-06-28 View Report
Confirmation statement. Statement with updates. 2019-05-10 View Report
Officers. Termination date: 2018-10-31. Officer name: Spencer Adrian Kenyon. 2018-11-09 View Report
Accounts. Accounts type small. 2018-10-01 View Report
Confirmation statement. Statement with updates. 2018-05-25 View Report
Officers. Termination date: 2018-03-31. Officer name: Andrew Simon Darke. 2018-04-05 View Report
Officers. Officer name: Jonathan Stewart Murphy. Termination date: 2018-01-08. 2018-01-10 View Report
Officers. Appointment date: 2018-01-08. Officer name: Assura Cs Limited. 2018-01-08 View Report
Officers. Appointment date: 2017-10-31. Officer name: Mrs Jayne Marie Cottam. 2017-10-31 View Report
Officers. Officer name: Carolyn Jones. Termination date: 2017-10-22. 2017-10-30 View Report
Accounts. Accounts type small. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Change of name. Description: Company name changed accrue (beeston) LIMITED\certificate issued on 21/02/17. 2017-02-21 View Report
Officers. Officer name: Mr Paul Bryan Carroll. Appointment date: 2017-01-24. 2017-01-30 View Report
Officers. Officer name: Mr Jonathan Stewart Murphy. Appointment date: 2017-01-24. 2017-01-27 View Report
Officers. Appointment date: 2017-01-24. Officer name: Orla Ball. 2017-01-27 View Report
Address. Old address: 29 Curzon Street Mayfair London W1J 7TL United Kingdom. New address: The Brew House Greenalls Avenue Warrington WA4 6HL. Change date: 2017-01-27. 2017-01-27 View Report
Officers. Officer name: Stephen John Webster. Termination date: 2017-01-24. 2017-01-27 View Report
Officers. Termination date: 2017-01-24. Officer name: Brian William Quinn. 2017-01-27 View Report
Officers. Officer name: Spencer Adrian Kenyon. Appointment date: 2017-01-24. 2017-01-27 View Report
Accounts. Change account reference date company current shortened. 2017-01-27 View Report
Officers. Appointment date: 2017-01-24. Officer name: Mr Andrew Simon Darke. 2017-01-27 View Report
Officers. Appointment date: 2017-01-24. Officer name: Mrs Carolyn Jones. 2017-01-27 View Report
Mortgage. Charge number: 101508520001. 2017-01-27 View Report
Officers. Officer name: Brian William Quinn. Appointment date: 2016-12-12. 2017-01-05 View Report
Mortgage. Charge number: 101508520001. Charge creation date: 2016-06-20. 2016-07-01 View Report
Resolution. Description: Resolutions. 2016-06-28 View Report
Incorporation. Capital: GBP 100 2016-04-27 View Report