BEEVER PROPERTIES LIMITED

Company Documents

DateDescription
03/07/183 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1826 June 2018 APPLICATION FOR STRIKING-OFF

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

23/06/1523 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
11-12 QUEEN SQUARE
BRISTOL
BS1 4NT
UNITED KINGDOM

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

10/07/1310 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/07/123 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY STUART THACKABERRY

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM
20/22 BEDFORD ROW
LONDON
WC1R 4JS
UNITED KINGDOM

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR IAN CARLING

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR STUART THACKABERRY

View Document

22/06/1122 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/06/1030 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

10/10/0910 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM
LITTLE ROYD, HOYLANDSWAINE
PENISTONE
SHEFFIELD
S36 7EY

View Document

14/07/0914 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR GORDON BEEVER

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 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