This company is commonly known as Beacon Hill Group 2010 Limited. The company was founded 14 years ago and was given the registration number FC029718. The firm's registered office is in JERSEY. You can find them at No 2 The Forum Grenville Street, St Helier, Jersey, Channel Isles. This company's SIC code is None Supplied.
Name | : | BEACON HILL GROUP 2010 LIMITED |
---|---|---|
Company Number | : | FC029718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | United - Kingdom |
Industry Codes | : |
|
Registered Address | : | No 2 The Forum Grenville Street, St Helier, Jersey, Channel Isles, JE1 4HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilson House, Leicester Road, Ibstock, LE67 6HP | Secretary | 14 July 2010 | Active |
Wilson House, Leicester Road, Ibstock, LE67 6HP | Director | 14 July 2010 | Active |
4-8, Kilwardby Street, Ashby De La Zouch, England, LE65 2FU | Director | 01 January 2016 | Active |
4-8, Kilwardby Street, Ashby De La Zouch, United Kingdom, | Director | 04 July 2016 | Active |
Wilson House, Leicester Road, Ibstock, LE67 6HP | Director | 14 July 2010 | Active |
Wilson House, Leicester Road, Ibstock, LE67 6HP | Director | 14 July 2010 | Active |
Wilson House, Leicester Road, Ibstock, LE67 6HP | Director | 14 July 2010 | Active |
Wilson House, Leicester Road, Ibstock, LE67 6HP | Director | 14 July 2010 | Active |
Wilson House, Leicester Road, Ibstock, LE67 6HP | Director | 14 July 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Accounts | Accounts with accounts type group. | Download |
2022-07-14 | Accounts | Accounts with accounts type group. | Download |
2021-07-14 | Accounts | Accounts with accounts type group. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-09-04 | Accounts | Accounts with accounts type full. | Download |
2018-09-28 | Accounts | Accounts with accounts type group. | Download |
2017-05-23 | Accounts | Accounts with accounts type group. | Download |
2017-01-24 | Officers | Appoint person director overseas company with name appointment date. | Download |
2017-01-23 | Officers | Termination person director overseas company with name termination date. | Download |
2016-07-14 | Accounts | Accounts with accounts type full. | Download |
2016-02-08 | Officers | Appoint person director overseas company with name appointment date. | Download |
2015-08-14 | Accounts | Accounts with accounts type group. | Download |
2015-08-10 | Officers | Termination person director overseas company with name termination date. | Download |
2015-08-10 | Officers | Termination person authorised overseas company. | Download |
2015-08-10 | Officers | Termination person authorised overseas company. | Download |
2014-08-05 | Accounts | Accounts with accounts type full. | Download |
2013-09-25 | Accounts | Accounts with accounts type group. | Download |
2013-09-05 | Accounts | Change account reference date company current shortened. | Download |
2012-08-07 | Accounts | Accounts with accounts type group. | Download |
2012-08-07 | Accounts | Change account reference date company previous extended. | Download |
2012-03-26 | Accounts | Accounts with accounts type full. | Download |
2012-03-01 | Other | Change company details by uk establishment overseas company with change details. | Download |
2012-03-01 | Change of name | Change of name overseas by resolution with date. | Download |
2011-11-28 | Officers | Termination person director overseas company with name. | Download |
2011-11-28 | Other | Change company details overseas company with change details. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.