BEECHGROVE PROPERTIES LIMITED

Company Documents

DateDescription
12/07/1512 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/148 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1317 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP HANDFORD / 26/04/2012

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1210 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP HANDFORD / 09/07/2012

View Document

09/07/129 July 2012 SECRETARY APPOINTED MRS CAROLE ANNE HANDFORD

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY JOY ROONEY

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/05/127 May 2012 REGISTERED OFFICE CHANGED ON 07/05/2012 FROM BRACKENWOOD GREEN LANE OVER PEOVER KNUTSFORD CHESHIRE WA16 8UH ENGLAND

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 30 ACRESFIELD ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA15 6HU

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP HANDFORD / 30/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/07/0925 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/08/074 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0525 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0513 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/038 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/07/0312 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/08/002 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/07/9524 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

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

21/07/9421 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9412 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/10/935 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 REGISTERED OFFICE CHANGED ON 27/05/93 FROM: 2 BEECH HILL MOBBERLEY KNUTSFORD CHESHIRE WA16 7HT

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/08/9121 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/10/9031 October 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/11/881 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/02/8817 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 REGISTERED OFFICE CHANGED ON 17/02/88 FROM: 112 CITY ROAD LONDON EC1V 2NE

View Document

29/01/8829 January 1988 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