BEECH HOMES PROPERTIES AND DEVELOPMENTS LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114079320002

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114079320001

View Document

03/07/183 July 2018 12/06/18 STATEMENT OF CAPITAL GBP 1000

View Document

27/06/1827 June 2018 COMPANY NAME CHANGED BEECH HOMES SOUTH EAST LIMITED CERTIFICATE ISSUED ON 27/06/18

View Document

25/06/1825 June 2018 COMPANY NAME CHANGED BL HEATHFIELD LIMITED CERTIFICATE ISSUED ON 25/06/18

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR RICHARD OSBORNE

View Document

22/06/1822 June 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

14/06/1814 June 2018 SECRETARY APPOINTED MRS BUNTY PERRETT

View Document

11/06/1811 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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