BECH'S PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Confirmation statement made on 2024-09-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/12/2323 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
20/10/2320 October 2023 | Confirmation statement made on 2023-09-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-13 with no updates |
30/05/2130 May 2021 | 31/03/21 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
13/09/2013 September 2020 | CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
09/01/189 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
08/10/178 October 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/11/1516 November 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
05/10/145 October 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/10/1318 October 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
05/12/125 December 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/10/1112 October 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/10/1010 October 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
10/10/1010 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEANA MCDONOUGH / 17/09/2010 |
10/10/1010 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BECH / 17/09/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/10/0915 October 2009 | Annual return made up to 17 September 2009 with full list of shareholders |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/01/0927 January 2009 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM C/O GUILD APPLETON & CO NUMBER 19 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9JQ |
24/11/0824 November 2008 | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/11/075 November 2007 | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
15/09/0615 September 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/07/0610 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/11/0511 November 2005 | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
11/11/0511 November 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/08/0510 August 2005 | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 22 NEWLYN AVENUE LITHERLAND LIVERPOOL MERSEYSIDE L21 9LD |
18/07/0518 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/01/0510 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/11/0313 November 2003 | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS |
25/10/0225 October 2002 | REGISTERED OFFICE CHANGED ON 25/10/02 FROM: C/O GUILD APPLETON & CO UNION HOUSE 21 VICTORIA STREET LIVERPOOL MERSEYSIDE L1 6BD |
30/09/0230 September 2002 | NEW DIRECTOR APPOINTED |
30/09/0230 September 2002 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 |
30/09/0230 September 2002 | REGISTERED OFFICE CHANGED ON 30/09/02 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU |
30/09/0230 September 2002 | SECRETARY RESIGNED |
30/09/0230 September 2002 | DIRECTOR RESIGNED |
30/09/0230 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/09/0217 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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