BEAUCHAMP PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

19/12/2419 December 2024 Notification of Robert James Champion De Crespigny as a person with significant control on 2024-12-16

View Document

19/12/2419 December 2024 Cessation of Malcom Becker as a person with significant control on 2024-12-16

View Document

19/12/2419 December 2024 Cessation of Marie Louise Zammit as a person with significant control on 2024-12-16

View Document

19/12/2419 December 2024 Cessation of Eugene Warrington as a person with significant control on 2024-12-16

View Document

19/12/2419 December 2024 Cessation of Annabel Said as a person with significant control on 2024-12-16

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Notification of Marie Louise Zammit as a person with significant control on 2023-10-12

View Document

27/09/2327 September 2023 Cessation of Emily Burgess as a person with significant control on 2023-07-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Notification of Emily Burgess as a person with significant control on 2019-05-24

View Document

20/10/2220 October 2022 Withdrawal of a person with significant control statement on 2022-10-20

View Document

20/10/2220 October 2022 Notification of Annabel Said as a person with significant control on 2019-11-22

View Document

20/10/2220 October 2022 Notification of Eugene Warrington as a person with significant control on 2018-03-21

View Document

20/10/2220 October 2022 Notification of Malcom Becker as a person with significant control on 2018-03-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES CHAMPION DE CRESPIGNY / 16/06/2018

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES CHAMPION DE CRESPIGNY / 23/05/2018

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR STUART JAMES CHAMPION DE CRESPIGNY

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAMS

View Document

24/05/1624 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA MARIE LUEDEKE / 28/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR LISA LUEDEKE

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR JULIAN WEBSTER

View Document

20/09/1320 September 2013 SECRETARY APPOINTED MRS LISA MARIE LUEDEKE

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA LUEDEKE / 06/05/2013

View Document

17/05/1317 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MRS LISA LUEDEKE

View Document

10/05/1210 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR MURRAY GRAFF

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR MURRAY GRAFF

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/11/1114 November 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

25/08/1125 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

03/08/103 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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