BEECHVALE PROPERTY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/07/2430 July 2024 | Unaudited abridged accounts made up to 2023-12-31 |
17/07/2417 July 2024 | Second filing of Confirmation Statement dated 2024-06-18 |
10/07/2410 July 2024 | Previous accounting period extended from 2023-11-30 to 2023-12-31 |
10/07/2410 July 2024 | Cessation of Philip William Hutchinson as a person with significant control on 2023-06-19 |
10/07/2410 July 2024 | Cessation of Dawn Marie Hutchinson as a person with significant control on 2023-06-19 |
10/07/2410 July 2024 | Notification of Beechvale Farms Limited as a person with significant control on 2023-06-19 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
12/06/2312 June 2023 | Unaudited abridged accounts made up to 2022-11-30 |
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 |
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 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
20/07/2020 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
24/06/1924 June 2019 | 30/11/18 TOTAL EXEMPTION FULL |
22/06/1922 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
27/03/1927 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI0597450006 |
12/11/1812 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI0597450005 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
29/05/1829 May 2018 | 30/11/17 TOTAL EXEMPTION FULL |
24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
04/07/164 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
02/07/152 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
26/06/1426 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
19/06/1319 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
05/07/125 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
06/07/116 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
06/07/106 July 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HUTCHINSON / 12/06/2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN HUTCHINSON / 12/06/2010 |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
20/09/0920 September 2009 | 30/11/08 ANNUAL ACCTS |
29/06/0929 June 2009 | 14/06/09 ANNUAL RETURN SHUTTLE |
07/07/087 July 2008 | 14/06/08 |
02/05/082 May 2008 | 30/11/07 ANNUAL ACCTS |
14/08/0714 August 2007 | CHANGE OF ARD |
18/06/0718 June 2007 | 14/06/07 ANNUAL RETURN SHUTTLE |
09/02/079 February 2007 | PARS RE MORTAGE |
30/01/0730 January 2007 | PARS RE MORTAGE |
30/01/0730 January 2007 | PARS RE MORTAGE |
23/01/0723 January 2007 | PARS RE MORTAGE |
18/01/0718 January 2007 | CHANGE IN SIT REG ADD |
18/01/0718 January 2007 | CHANGE OF DIRS/SEC |
18/01/0718 January 2007 | CHANGE OF DIRS/SEC |
12/01/0712 January 2007 | CHANGE IN SIT REG ADD |
06/01/076 January 2007 | CHANGE IN SIT REG ADD |
14/06/0614 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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