BEECHWOOD ESTATES & DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

07/02/257 February 2025 Notification of Robert Fyson Todd as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Cessation of Robert William Stanley Arnold as a person with significant control on 2025-02-06

View Document

09/10/249 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/09/2322 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Appointment of Mrs Vanessa Arnold as a director on 2023-01-11

View Document

21/10/2221 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

13/10/2113 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023220780011

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023220780010

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

11/05/1311 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023220780009

View Document

12/03/1312 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

06/12/106 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN ARNOLD

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM
5 HIGH GREEN
GREAT SHELFORD
CAMBRIDGE
CAMBRIDGESHIRE
CB22 5EG

View Document

27/05/1027 May 2010 SAIL ADDRESS CREATED

View Document

27/05/1027 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

27/05/1027 May 2010 SECRETARY APPOINTED JAMES ROBERT TWORT ARNOLD

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM:
BENNELL FARM
WEST STREET
COMBERTON
CAMBS CB3 7DS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 COMPANY NAME CHANGED
J & R PROPERTY LIMITED
CERTIFICATE ISSUED ON 21/09/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 COMPANY NAME CHANGED
ROBERT ARNOLD PROPERTY LIMITED
CERTIFICATE ISSUED ON 22/04/04

View Document

10/09/0310 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/07/0319 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9917 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9917 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 05/06/99; CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/07/956 July 1995 AUDITOR'S RESIGNATION

View Document

04/07/954 July 1995 RETURN MADE UP TO 05/06/95; 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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/10/9430 October 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM:
MERLIN PLACE
MILTON ROAD
CAMBRIDGE
CB4 4DP

View Document

25/08/9225 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/06/9114 June 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 DIRECTOR RESIGNED

View Document

10/08/9010 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/07/902 July 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9027 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/896 September 1989 NC INC ALREADY ADJUSTED 21/08/89

View Document

06/09/896 September 1989 ￯﾿ᄑ NC 100/200

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 ADOPT MEM AND ARTS 210889

View Document

31/08/8931 August 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/08/893 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/898 June 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/06/898 June 1989 ADOPT MEM AND ARTS 010689

View Document

09/03/899 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/02/8920 February 1989 ALTER MEM AND ARTS 080289

View Document

16/02/8916 February 1989 COMPANY NAME CHANGED
BALLENGEICH LIMITED
CERTIFICATE ISSUED ON 17/02/89

View Document

28/11/8828 November 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