BEECH PROPERTY LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-27 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-27 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/05/224 May 2022 | Current accounting period extended from 2022-03-31 to 2022-06-30 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-27 with updates |
01/07/211 July 2021 | Notification of Edward Mellor Limited as a person with significant control on 2020-02-25 |
01/07/211 July 2021 | Cessation of Colin Edward Mellor as a person with significant control on 2020-02-25 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES |
30/04/2030 April 2020 | DIRECTOR APPOINTED MR COLIN EDWARD MELLOR |
30/04/2030 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ALISON JONES |
30/04/2030 April 2020 | CESSATION OF ALISON CLAIRE JONES AS A PSC |
30/04/2030 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN EDWARD MELLOR |
30/04/2030 April 2020 | REGISTERED OFFICE CHANGED ON 30/04/2020 FROM IN ACCOUNTANCY LTD 6 STATION VIEW HAZEL GROVE STOCKPORT SK7 5ER ENGLAND |
30/04/2030 April 2020 | DIRECTOR APPOINTED MR PETER JAMES BARLOW |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/10/191 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
08/11/188 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 52 MARKET STREET DROYLSDEN MANCHESTER M43 6DQ ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | APPOINTMENT TERMINATED, SECRETARY BENJAMIN JONES |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/07/1631 July 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 |
16/03/1616 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
16/03/1616 March 2016 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 299 EDGE LANE DROYLSDEN GTR MANCHESTER M43 6BS |
18/09/1518 September 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 |
17/03/1517 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
08/03/128 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/119 April 2011 | DISS40 (DISS40(SOAD)) |
07/04/117 April 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
05/04/115 April 2011 | FIRST GAZETTE |
17/06/1017 June 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALLISON CLAIRE JONES / 07/03/2010 |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
07/03/087 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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