BEECH PROPERTIES (GLASGOW) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/05/2519 May 2025 | Confirmation statement made on 2025-03-16 with no updates |
| 04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-03-16 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-03-16 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 11/01/2311 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 06/12/226 December 2022 | Registered office address changed from Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland to 41 Nelson Street Glasgow G5 8DZ on 2022-12-06 |
| 01/12/221 December 2022 | Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE on 2022-12-01 |
| 08/04/228 April 2022 | Confirmation statement made on 2022-03-16 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/10/2125 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
| 17/01/1817 January 2018 | DIRECTOR APPOINTED MR AJIT SINGH RAKHRA |
| 13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 25/03/1625 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/03/1519 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/03/1421 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/05/1317 May 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 01/05/121 May 2012 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 63 CARLTON PLACE GLASGOW G5 9TW SCOTLAND |
| 01/05/121 May 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 10/05/1110 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURDIP RAKHRA / 16/03/2011 |
| 10/05/1110 May 2011 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 63 CARLTON PLACE GLASGOW GLASGOW G5 9TW SCOTLAND |
| 10/05/1110 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARANJEEV RAKHRA / 16/03/2011 |
| 10/05/1110 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARANJEEV RAKHRA / 16/03/2011 |
| 10/05/1110 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURDIP RAKHRA / 16/03/2011 |
| 16/03/1116 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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