BEELINE PROPERTIES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewSatisfaction of charge 035054580022 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 035054580020 in full

View Document

02/06/252 June 2025 Satisfaction of charge 035054580023 in full

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

18/02/2518 February 2025 Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to Cross Keys House 27 the Parade Marlborough Wiltshire SN8 1NE on 2025-02-18

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/07/2426 July 2024 Part of the property or undertaking has been released from charge 035054580027

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

28/11/2328 November 2023 Termination of appointment of Geoffrey Ian Maspero as a secretary on 2023-11-23

View Document

28/11/2328 November 2023 Director's details changed for Mr Geoffrey Ian Maspero on 2023-11-23

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/02/2328 February 2023 Previous accounting period extended from 2022-06-30 to 2022-08-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

05/01/235 January 2023 Registration of charge 035054580051, created on 2023-01-03

View Document

20/12/2220 December 2022 Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 2022-12-20

View Document

15/12/2215 December 2022 Registration of charge 035054580049, created on 2022-12-15

View Document

15/12/2215 December 2022 Registration of charge 035054580050, created on 2022-12-14

View Document

11/05/2211 May 2022 Registration of charge 035054580047, created on 2022-05-10

View Document

11/05/2211 May 2022 Registration of charge 035054580044, created on 2022-05-10

View Document

11/05/2211 May 2022 Registration of charge 035054580043, created on 2022-05-10

View Document

11/05/2211 May 2022 Registration of charge 035054580048, created on 2022-05-10

View Document

11/05/2211 May 2022 Registration of charge 035054580046, created on 2022-05-10

View Document

11/05/2211 May 2022 Registration of charge 035054580045, created on 2022-05-10

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/02/2214 February 2022 Registration of charge 035054580042, created on 2022-02-11

View Document

11/02/2211 February 2022 Registration of charge 035054580034, created on 2022-02-11

View Document

11/02/2211 February 2022 Registration of charge 035054580033, created on 2022-02-11

View Document

11/02/2211 February 2022 Registration of charge 035054580032, created on 2022-02-11

View Document

11/02/2211 February 2022 Registration of charge 035054580031, created on 2022-02-11

View Document

11/02/2211 February 2022 Registration of charge 035054580029, created on 2022-02-11

View Document

11/02/2211 February 2022 Registration of charge 035054580030, created on 2022-02-11

View Document

11/02/2211 February 2022 Registration of charge 035054580041, created on 2022-02-11

View Document

11/02/2211 February 2022 Registration of charge 035054580040, created on 2022-02-11

View Document

11/02/2211 February 2022 Registration of charge 035054580039, created on 2022-02-11

View Document

11/02/2211 February 2022 Registration of charge 035054580038, created on 2022-02-11

View Document

11/02/2211 February 2022 Registration of charge 035054580037, created on 2022-02-11

View Document

11/02/2211 February 2022 Registration of charge 035054580036, created on 2022-02-11

View Document

11/02/2211 February 2022 Registration of charge 035054580035, created on 2022-02-11

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

09/07/209 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 035054580027

View Document

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035054580028

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

06/11/196 November 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 035054580027

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

28/12/1828 December 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 035054580027

View Document

01/12/181 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035054580025

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

05/02/185 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035054580026

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035054580027

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NAYLOR

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035054580026

View Document

25/05/1725 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035054580025

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035054580023

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035054580024

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035054580022

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/03/153 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MRS JOANNE MICHELLE LUCE

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MRS SARAH JANE MULLINS

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MRS SARAH JANE MULLINS

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035054580020

View Document

06/01/156 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

06/01/156 January 2015 ARTICLES OF ASSOCIATION

View Document

06/01/156 January 2015 ARTICLES OF ASSOCIATION

View Document

06/01/156 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

06/01/156 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

06/01/156 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

06/01/156 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

06/01/156 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/01/156 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

06/01/156 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

06/01/156 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/01/156 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

06/01/156 January 2015 ALTER ARTICLES 06/08/2002

View Document

06/01/156 January 2015 ALTER ARTICLES 06/08/2002

View Document

06/01/156 January 2015 ALTER ARTICLES 01/12/2014

View Document

15/11/1415 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/02/1412 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR BASCORP SERVICES LIMITED

View Document

09/04/139 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

13/02/1313 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

14/02/1214 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY IAN MASPERO / 14/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GRAHAM NAYLOR / 14/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY IAN MASPERO / 14/02/2012

View Document

14/02/1214 February 2012 SAIL ADDRESS CHANGED FROM: 23/24 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LW UNITED KINGDOM

View Document

14/02/1214 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/02/1214 February 2012 CORPORATE DIRECTOR APPOINTED BASCORP SERVICES LIMITED

View Document

10/06/1110 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

07/02/117 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GRAHAM NAYLOR / 03/03/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY IAN MASPERO / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY IAN MASPERO / 03/03/2010

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

08/04/098 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

26/01/0626 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0220 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: HARTLAND HOUSE 26 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 7GU

View Document

16/07/0116 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/04/012 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0115 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: HARTLAND HOUSE 26 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 7GU

View Document

26/02/9926 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/988 April 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/06/99

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 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