BEEHIVE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/10/2416 October 2024 | Registered office address changed from 5 Rockliffe Gardens Flat 2 Burnside House 5 Rockliffe Gardens Whitley Bay North Tyneside NE26 2NL England to 7 Windsor Crescent Whitley Bay NE26 2PA on 2024-10-16 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Micro company accounts made up to 2021-12-31 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, NO UPDATES |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/10/159 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/10/1424 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/10/1316 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/05/133 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 067780310003 |
04/10/124 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
04/10/124 October 2012 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 24 LANGWELL CRESCENT ASHINGTON NORTHUMBERLAND NE63 8AB UNITED KINGDOM |
04/10/124 October 2012 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 3 GREEN LANE MORPETH NORTHUMBERLAND NE61 2HD ENGLAND |
03/10/123 October 2012 | APPOINTMENT TERMINATED, DIRECTOR MARGARET CASTRO |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/10/123 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA THERESE TIMLIN / 03/10/2012 |
09/01/129 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/01/114 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN CASTRO / 22/12/2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA THERESE TIMLIN / 22/12/2009 |
07/01/107 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
16/07/0916 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/02/095 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/12/0822 December 2008 | 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