BEECHBROOK PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

31/03/2531 March 2025 Satisfaction of charge 037699780012 in full

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Satisfaction of charge 037699780013 in full

View Document

16/05/2316 May 2023 Director's details changed for Mrs Anita Dhariwal on 2023-03-16

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

05/05/235 May 2023 Registration of charge 037699780014, created on 2023-04-28

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

24/01/2024 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA DHARIWAL / 25/06/2019

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM C/O LAWCOMM UNIT 2 VICTORY PARK SOLENT WAY WHITELEY HAMPSHIRE PO15 7FN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/09/185 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/09/185 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037699780012

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037699780013

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/137 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/06/121 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/11/1124 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / RAMINDER GREWAL / 05/02/2011

View Document

20/05/1120 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/10/1025 October 2010 01/06/00 STATEMENT OF CAPITAL GBP 3

View Document

17/05/1017 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA DHARIWAL / 13/05/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANITA DHARIWAL / 01/05/2009

View Document

03/12/083 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

30/09/0830 September 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANITA DHARIWAL / 29/09/2008

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: BELLEVUE HOUSE 4 BELLEVUE ROAD SOUTHAMPTON SO15 2AY

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 COMPANY NAME CHANGED DHARIWAL PROPERTIES LIMITED CERTIFICATE ISSUED ON 05/10/06

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/06/036 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 40 POINTOUT ROAD SOUTHAMPTON HAMPSHIRE SO16 7DN

View Document

06/07/996 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9913 May 1999 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