BEECHKEYS PROPERTIES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Registration of charge 068569900011, created on 2025-05-30

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

03/04/253 April 2025 Satisfaction of charge 068569900009 in full

View Document

01/04/251 April 2025 Registration of charge 068569900010, created on 2025-03-27

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

12/11/2412 November 2024 Full accounts made up to 2024-04-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

23/01/2423 January 2024 Full accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Appointment of Rebecca Louise Northall as a director on 2023-05-02

View Document

18/05/2318 May 2023 Appointment of Sharon Pearson as a director on 2023-05-02

View Document

15/05/2315 May 2023 Termination of appointment of Shayantharam Ramalingam as a director on 2023-04-28

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

24/01/2324 January 2023 Full accounts made up to 2022-04-30

View Document

11/10/2211 October 2022 Termination of appointment of David George Phipps as a director on 2022-09-02

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

01/02/221 February 2022 Full accounts made up to 2021-04-30

View Document

13/01/2213 January 2022 Satisfaction of charge 068569900008 in full

View Document

20/12/2120 December 2021 Registration of charge 068569900009, created on 2021-12-17

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MRS JEANETTE HELEN YOUNG

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN RUDD

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR DANIEL MARK SLATER

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR SHAYANTHARAM RAMALINGAM

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN BRASSINGTON

View Document

05/06/185 June 2018 DIRECTOR APPOINTED KATHRYN MARGARET RUDD

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADSHAW

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MRS HELEN ELIZABETH BRASSINGTON

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR TORSTEN MACK

View Document

16/01/1816 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 33 C/O THE AURORA GROUP 33 HOLBORN LONDON EC1N 2HT GREAT BRITAIN

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 125 LONDON WALL LONDON EC2Y 5AL ENGLAND

View Document

18/12/1618 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

03/10/163 October 2016 PREVSHO FROM 30/04/2017 TO 30/04/2016

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 ALTER ARTICLES 15/04/2016

View Document

26/05/1626 May 2016 ARTICLES OF ASSOCIATION

View Document

12/05/1612 May 2016 AUDITOR'S RESIGNATION

View Document

10/05/1610 May 2016 ALTER ARTICLES 15/04/2016

View Document

29/04/1629 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD INGLE

View Document

20/04/1620 April 2016 CURREXT FROM 31/12/2016 TO 30/04/2017

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 110 BRECK ROAD POULTON-LE-FYLDE FY6 7HT

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR TORSTEN MACK

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR STEPHEN WALLACE BRADSHAW

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WALLACE BRADSHAW / 15/04/2016

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068569900006

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068569900005

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN RAINFORD

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD INGLE

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR GARY HOLLIDAY

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BOLTON

View Document

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/03/1622 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

04/10/154 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

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

View Accounts

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/04/1219 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/1027 August 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

19/04/1019 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAINFORD / 24/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM BOLTON / 24/03/2010

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED ALAN RAINFORD

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/06/096 June 2009 DIRECTOR APPOINTED GARY HOLLIDAY

View Document

06/06/096 June 2009 DIRECTOR APPOINTED PAUL WILLIAN BOLTON

View Document

05/06/095 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/0924 March 2009 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