BEECHFIELD DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1418 June 2014 APPLICATION FOR STRIKING-OFF

View Document

24/04/1424 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM
C/O CROAD & CO
748 WIMBORNE ROAD
BOURNEMOUTH
DORSET
BH9 2DZ

View Document

25/11/1325 November 2013 CURRSHO FROM 30/04/2014 TO 30/11/2013

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/04/1318 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/04/1212 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/04/108 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM
3 HARBOUR HILL ROAD
POOLE
DORSET
BH15 3PX

View Document

26/05/0926 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 01/04/08; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/05/0721 May 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 REGISTERED OFFICE CHANGED ON 09/04/05 FROM:
PEMBROKE HOUSE
7 BRUNSWICK SQUARE
BRISTOL
BS2 8PE

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 SECRETARY RESIGNED

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 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