BEECROFT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-09-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-09-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/05/2317 May 2023 Micro company accounts made up to 2022-09-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU to 115 Linley Crescent Romford Essex RM7 8RB on 2022-09-26

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/11/1421 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/03/1412 March 2014 DISS40 (DISS40(SOAD))

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

10/03/1410 March 2014 Annual return made up to 4 November 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/11/1223 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/12/116 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH TREVOR MARTIN / 03/11/2010

View Document

10/11/1010 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEN JOHNSON / 03/11/2010

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LEONARD JOHNSON / 03/11/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH TREVOR MARTIN / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEN JOHNSON / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/09 FROM: GISTERED OFFICE CHANGED ON 03/08/2009 FROM 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

28/07/9928 July 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED

View Document

24/01/9724 January 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/09/97

View Document

22/11/9622 November 1996 REGISTERED OFFICE CHANGED ON 22/11/96 FROM: G OFFICE CHANGED 22/11/96 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

04/11/964 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information