BEACONS PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARA MICHELLE JONES

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

06/08/176 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS ANDREW JONES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KARA MICHELLE JONES / 29/09/2014

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW JONES / 29/09/2014

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARA MICHELLE JONES / 29/09/2014

View Document

21/08/1521 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM THE PINES COEDWAUNGAR, SENNYBRIDGE BRECON POWYS LD3 8TR

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/07/136 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 COMPANY NAME CHANGED PINES DEVELOPMENTS & CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 02/07/13

View Document

02/07/132 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/07/102 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW JONES / 30/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARA MICHELLE JONES / 30/06/2010

View Document

15/04/1015 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

19/07/0919 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 S386 DISP APP AUDS 18/07/01

View Document

27/07/0127 July 2001 S366A DISP HOLDING AGM 18/07/01

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 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