BEECH TREE COURT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Micro company accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/01/221 January 2022 Confirmation statement made on 2021-12-11 with updates

View Document

22/12/2122 December 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

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

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

View Accounts

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MRS LUCIA FITZGERALD

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN FERRIS

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MRS DIANNE MARY HOLMES

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, SECRETARY LYNN BARNETT

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN LAVELLE

View Document

14/12/1614 December 2016 SECRETARY APPOINTED MISS KAREN ELLEN LAVELL

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 6 ALBANY ROAD ROCHESTER ME1 3ET

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD DENTON / 22/09/2013

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD BENTON / 12/12/2014

View Document

23/12/1523 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR PEGGY MORTIMER

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MISS KAREN LAVELLE

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

27/12/1327 December 2013 DIRECTOR APPOINTED MR MARK EDWARD BENTON

View Document

27/12/1327 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 6 BEECH TREE COURT SHORTLANDS ROAD BROMLEY KENT BR2 0JE

View Document

15/01/1215 January 2012 SECRETARY'S CHANGE OF PARTICULARS / LYNN SUSAN BARNETT / 15/01/2012

View Document

15/01/1215 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/12/1020 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

17/12/0917 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PEGGY MORTIMER / 13/12/2009

View Document

13/12/0913 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN IRIS FERRIS / 13/12/2009

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 2 BEECH TREE COURT SHORTLANDS ROAD SHORTLANDS KENT BR2 0JE

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

20/01/0520 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/01/9924 January 1999 S366A DISP HOLDING AGM 15/01/99

View Document

05/01/995 January 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94

View Document

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/12/9324 December 1993 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

24/12/9324 December 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/12/9324 December 1993 REGISTERED OFFICE CHANGED ON 24/12/93

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 NEW SECRETARY APPOINTED

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: 5 BEECH TREE COURT SHORTLANDS ROAD BROMLEY KENT BR2 0JE

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93

View Document

07/01/937 January 1993 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/02/9226 February 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/01/9125 January 1991 RETURN MADE UP TO 06/12/90; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/01/9016 January 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 EXEMPTION FROM APPOINTING AUDITORS 311088

View Document

21/10/8721 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/09/8717 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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