BEACHLAND PROPERTIES LIMITED



Company Documents

DateDescription
26/05/1526 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/02/1510 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1528 January 2015 APPLICATION FOR STRIKING-OFF

View Document

07/11/147 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/10/1229 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIFFORD JAMES / 18/10/2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/10/1124 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/11/1011 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/11/0910 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES / 18/10/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET LEONIE JAMES / 18/10/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 SECRETARY APPOINTED MRS JANET LEONIE JAMES

View Document

21/04/0921 April 2009 DIRECTOR RESIGNED PETER TRAVES

View Document



21/04/0921 April 2009 SECRETARY RESIGNED PETER TRAVES

View Document

15/12/0815 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0630 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/10/05

View Document

30/04/0530 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/11/041 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/10/0322 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/12/0212 December 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03

View Document

18/10/0218 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company