BEECHFIELD MEWS LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

14/06/2414 June 2024 Director's details changed for Margaret Ann Crosby on 2024-06-14

View Document

14/06/2414 June 2024 Secretary's details changed for Anthony James Consultancy Ltd on 2024-06-14

View Document

14/06/2414 June 2024 Director's details changed for Mrs Joan Marie Macdonald on 2024-06-14

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Termination of appointment of David Anthony Eley as a secretary on 2023-03-16

View Document

16/03/2316 March 2023 Appointment of Anthony James Consultancy Ltd as a secretary on 2023-03-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MRS JOAN MARIE MACDONALD

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOAN BURNS

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 31/08/15 NO MEMBER LIST

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 31/08/14 NO MEMBER LIST

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 31/08/13 NO MEMBER LIST

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM RAINFORD HALL CRANK ROAD CRANK ST. HELENS WA11 7RP

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 31/08/12 NO MEMBER LIST

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1131 August 2011 31/08/11 NO MEMBER LIST

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/106 September 2010 31/08/10 NO MEMBER LIST

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/091 September 2009 ANNUAL RETURN MADE UP TO 31/08/09

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/09/084 September 2008 ANNUAL RETURN MADE UP TO 31/08/08

View Document

04/04/084 April 2008 SECRETARY APPOINTED MR DAVID ANTHONY ELEY

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY JOAN BURNS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/03/0829 March 2008 SECRETARY APPOINTED JOAN MARY BURNS

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY GARY WILLIAMS

View Document

11/09/0711 September 2007 ANNUAL RETURN MADE UP TO 31/08/07

View Document

04/09/074 September 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 ANNUAL RETURN MADE UP TO 31/08/06

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/09/059 September 2005 ANNUAL RETURN MADE UP TO 31/08/05

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/09/0417 September 2004 ANNUAL RETURN MADE UP TO 31/08/04

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 ANNUAL RETURN MADE UP TO 31/08/03

View Document

20/09/0220 September 2002 ANNUAL RETURN MADE UP TO 31/08/02

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/013 October 2001 ANNUAL RETURN MADE UP TO 31/08/01

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 ANNUAL RETURN MADE UP TO 31/08/00

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 ANNUAL RETURN MADE UP TO 31/08/99

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/09/9824 September 1998 ANNUAL RETURN MADE UP TO 31/08/98

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/10/973 October 1997 ANNUAL RETURN MADE UP TO 31/08/97

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/09/9620 September 1996 ANNUAL RETURN MADE UP TO 31/08/96

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/09/9515 September 1995 ANNUAL RETURN MADE UP TO 31/08/95

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/10/9417 October 1994 ANNUAL RETURN MADE UP TO 31/08/94

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/11/9325 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/11/933 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/09/9317 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9317 September 1993 ANNUAL RETURN MADE UP TO 31/08/93

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

02/10/922 October 1992 ANNUAL RETURN MADE UP TO 31/08/92

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 ANNUAL RETURN MADE UP TO 31/08/91

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

04/12/914 December 1991 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

01/02/901 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/901 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/02/901 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990 REGISTERED OFFICE CHANGED ON 01/02/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/02/901 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9025 January 1990 COMPANY NAME CHANGED SLOTSAFE PROPERTY MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 26/01/90

View Document

17/01/9017 January 1990 ALTER MEM AND ARTS 08/01/90

View Document

31/08/8931 August 1989 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