BEECHROWE DEVELOPMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/07/2410 July 2024 | Declaration of solvency |
03/07/243 July 2024 | Registered office address changed from C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-07-03 |
03/07/243 July 2024 | Appointment of a voluntary liquidator |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | Resolutions |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-05-31 |
11/09/2311 September 2023 | Registered office address changed from St. Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ to C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ on 2023-09-11 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-05-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/03/202 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
13/02/1813 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
04/02/144 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 058379330004 |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
12/06/1312 June 2013 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM ST CAHTERINE'S COURT BERKELEY PLACE CLIFTON BRISTOL BS8 1BQ ENGLAND |
14/05/1314 May 2013 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM BEAUFORT HOUSE 2 BEAUFORT ROAD CLIFTON BRISTOL BS8 2AE |
31/01/1331 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/01/1331 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
16/11/1216 November 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
02/07/122 July 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
11/07/1111 July 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
05/04/115 April 2011 | COMPANY NAME CHANGED BEECHCROFT PROPERTY DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 05/04/11 |
05/04/115 April 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
31/08/1031 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JEAN MORGAN / 01/01/2010 |
28/06/1028 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/07/098 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MORGAN / 01/04/2008 |
08/07/098 July 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/07/089 July 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT MORGAN / 01/04/2008 |
09/07/089 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MORGAN / 01/04/2008 |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
03/10/073 October 2007 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: BEECHES, THE COVERT ASCOT BERKSHIRE SL5 9JS |
02/07/072 July 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
06/06/066 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BEECHROWE DEVELOPMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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