BEECHWOOD PROPERTIES AND MANAGEMENT LIMITED

Company Documents

DateDescription
11/06/1111 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/03/1111 March 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

12/11/1012 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/09/2010:LIQ. CASE NO.1

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 66 HEWLETT ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6AR UNITED KINGDOM

View Document

13/04/1013 April 2010 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

12/04/1012 April 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

30/03/1030 March 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008744

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BRYANT

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK WOODS / 01/10/2009

View Document

05/02/105 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM BRYANT / 01/10/2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/09 FROM: GISTERED OFFICE CHANGED ON 27/02/2009 FROM 66 HEWLETT ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6AR

View Document

27/02/0927 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0927 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR APPOINTED MR RICHARD FREDERICK WOODS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0510 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0513 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 COMPANY NAME CHANGED LIGHTLAUGH LIMITED CERTIFICATE ISSUED ON 07/06/00

View Document

03/03/003 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/003 March 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/03/003 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/01/0030 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 ACC. REF. DATE SHORTENED FROM 05/04/99 TO 31/03/99

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

17/09/9717 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 RETURN MADE UP TO 30/01/97; CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

09/10/969 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9613 March 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 RE SHARE TRANSFER 27/02/96

View Document

21/04/9521 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: G OFFICE CHANGED 22/03/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/03/9522 March 1995

View Document

22/03/9522 March 1995

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9530 January 1995 Incorporation

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