BEECHBECK PROPERTIES LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Appointment of Mrs Alison Mary Simmonds as a director on 2023-02-26

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

24/05/2324 May 2023 Registered office address changed from 8 the Moorings Harrogate Road Leeds West Yorkshire. LS17 8EN to 55 Langley Lane Baildon Shipley West Yorkshire BD17 6TG on 2023-05-24

View Document

24/05/2324 May 2023 Termination of appointment of Nancy Simmonds as a director on 2023-02-26

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/11/1527 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/04/1522 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/1520 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/152 April 2015 SECOND FILING WITH MUD 07/11/14 FOR FORM AR01

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA MANN

View Document

11/11/1411 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 SECRETARY APPOINTED ALISON MARY SIMMONDS

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY NANCY SIMMONDS

View Document

15/08/1415 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/11/138 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/11/1216 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN MANN / 07/06/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY SIMMONDS / 07/12/2011

View Document

07/12/117 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIMMONDS / 07/06/2011

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIMMONDS / 02/02/2011

View Document

21/01/1121 January 2011 Annual return made up to 7 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 ARTICLES OF ASSOCIATION

View Document

07/12/107 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/107 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SIMMONDS

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR TERRY SMITH

View Document

15/12/0915 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/11/0828 November 2008 RETURN MADE UP TO 07/11/08; NO CHANGE OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0712 December 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0211 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/11/0017 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/11/9922 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/12/981 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/11/9517 November 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. 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

01/12/941 December 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/12/931 December 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9312 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9316 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/12/9216 December 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91 FROM: 5A STAINBURN PARADE, LEEDS, LS17 6NA

View Document

12/12/9112 December 1991 RETURN MADE UP TO 14/11/91; CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/12/905 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9030 November 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/09/8919 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/09/8919 September 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 DIRECTOR RESIGNED

View Document

18/01/8918 January 1989 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/08/8810 August 1988 REGISTERED OFFICE CHANGED ON 10/08/88 FROM: 34 COLD BATH ROAD, HARROGATE, YORKS

View Document

02/06/882 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

27/11/8727 November 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

17/02/6517 February 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information