BEECHVALE PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

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

View Accounts

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Second filing of Confirmation Statement dated 2024-06-18

View Document

10/07/2410 July 2024 Previous accounting period extended from 2023-11-30 to 2023-12-31

View Document

10/07/2410 July 2024 Cessation of Philip William Hutchinson as a person with significant control on 2023-06-19

View Document

10/07/2410 July 2024 Cessation of Dawn Marie Hutchinson as a person with significant control on 2023-06-19

View Document

10/07/2410 July 2024 Notification of Beechvale Farms Limited as a person with significant control on 2023-06-19

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

12/06/2312 June 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

12/12/2212 December 2022 Registered office address changed from 26 Feugh Road Newtownbutler Enniskillen BT92 6DU Northern Ireland to 26 Feugh Road Newtownbutler Enniskillen Fermanagh BT92 6DU on 2022-12-12

View Document

12/12/2212 December 2022 Registered office address changed from Clonelty Newtownbutler County Fermanagh BT92 6PZ to 26 Feugh Road Newtownbutler Enniskillen BT92 6DU on 2022-12-12

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

20/07/2020 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

24/06/1924 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0597450006

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0597450005

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

29/05/1829 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/07/164 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/07/152 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/06/1319 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/07/125 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/07/116 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HUTCHINSON / 12/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN HUTCHINSON / 12/06/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/09/0920 September 2009 30/11/08 ANNUAL ACCTS

View Document

29/06/0929 June 2009 14/06/09 ANNUAL RETURN SHUTTLE

View Document

07/07/087 July 2008 14/06/08

View Document

02/05/082 May 2008 30/11/07 ANNUAL ACCTS

View Document

14/08/0714 August 2007 CHANGE OF ARD

View Document

18/06/0718 June 2007 14/06/07 ANNUAL RETURN SHUTTLE

View Document

09/02/079 February 2007 PARS RE MORTAGE

View Document

30/01/0730 January 2007 PARS RE MORTAGE

View Document

30/01/0730 January 2007 PARS RE MORTAGE

View Document

23/01/0723 January 2007 PARS RE MORTAGE

View Document

18/01/0718 January 2007 CHANGE IN SIT REG ADD

View Document

18/01/0718 January 2007 CHANGE OF DIRS/SEC

View Document

18/01/0718 January 2007 CHANGE OF DIRS/SEC

View Document

12/01/0712 January 2007 CHANGE IN SIT REG ADD

View Document

06/01/076 January 2007 CHANGE IN SIT REG ADD

View Document

14/06/0614 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information