BEECHGROVE ALBANY LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/1521 April 2015 APPLICATION FOR STRIKING-OFF

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 20 February 2015

View Document

23/03/1523 March 2015 PREVSHO FROM 30/04/2015 TO 20/02/2015

View Document

12/01/1512 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/12/136 December 2013 PREVSHO FROM 31/08/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/04/1322 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/04/1322 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/04/1322 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/04/1322 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/01/1314 January 2013 04/01/13 NO CHANGES

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/01/114 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

05/01/105 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, SECRETARY CAROLE SPIERS

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR CAROLE SPIERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM:
11, BATH MEWS,
BATH PARADE,
CHELTENHAM,
GLOUCESTERSHIRE. GL53 7HL

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

19/04/0319 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/004 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/004 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/02/969 February 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

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

View Document

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/02/946 February 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/03/931 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9323 February 1993 COMPANY NAME CHANGED
LODGEREADY SERVICES LIMITED
CERTIFICATE ISSUED ON 24/02/93

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

14/02/9314 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9313 February 1993 ALTER MEM AND ARTS 04/02/93

View Document

13/02/9313 February 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/01/934 January 1993 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