BEEGEE 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
05/08/255 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/12/2422 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

26/12/2226 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CURRSHO FROM 05/04/2020 TO 31/03/2020

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH PAUL WEEKS

View Document

02/10/182 October 2018 CESSATION OF LESLIE IRVINE MCHUGH AS A PSC

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN WEEKS

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JANE WEEKS

View Document

02/10/182 October 2018 CESSATION OF MARINA MCHUGH AS A PSC

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031410910009

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031410910008

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE MCHUGH

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR JOSEPH PAUL WEEKS

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MS ALISON JANE WEEKS

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WEEKS

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARINA MCHUGH

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031410910007

View Document

21/08/1821 August 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / LESLIE IRVINE MCHUGH / 06/04/2016

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MARINA MCHUGH / 06/04/2016

View Document

29/08/1729 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

19/01/1519 January 2015 SAIL ADDRESS CHANGED FROM: 27 QUEEN STREET OLDHAM OL1 1RD ENGLAND

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE IRVINE MCHUGH / 01/06/2014

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARINA MCHUGH / 01/06/2014

View Document

19/01/1519 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

07/02/147 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM COWGILL HOLLOWAY SBU 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP

View Document

30/01/1330 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/01/133 January 2013 DIRECTOR APPOINTED LESLIE IRVINE MCHUGH

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 7 STAMFORD SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 6QU

View Document

03/01/133 January 2013 ADOPT ARTICLES 20/12/2012

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK ROBINSON

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY FREDERICK ROBINSON

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

28/12/1228 December 2012 COMPANY NAME CHANGED PETER ROBINSON & CO. LIMITED CERTIFICATE ISSUED ON 28/12/12

View Document

28/12/1228 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/11/1221 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/01/129 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/01/1118 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARINA MCHUGH / 22/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK PETER ROBINSON / 22/12/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 NC INC ALREADY ADJUSTED 08/07/02

View Document

01/08/021 August 2002 £ NC 100/200 08/07/02

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 23 QUEEN STREET OLDHAM LANCASHIRE OL1 1RD

View Document

14/01/0014 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

06/01/996 January 1999 REGISTERED OFFICE CHANGED ON 06/01/99 FROM: 425 WILMSLOW ROAD MANCHESTER M20 4AA

View Document

06/01/996 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

15/05/9615 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9618 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 SECRETARY RESIGNED

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 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