BEEVIEW 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
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/04/2119 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20

View Document

09/04/219 April 2021 PREVSHO FROM 31/03/2021 TO 31/10/2020

View Document

26/03/2126 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / D. & J. SIMONS & SONS LIMITED / 02/12/2019

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

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

View Accounts

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / D. & J. SIMONS & SONS LIMITED / 02/12/2019

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR HOWARD IAN SIMONS

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, SECRETARY PAUL EDEN

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL EDEN

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD LANDAU

View Document

30/01/2030 January 2020 CESSATION OF EDWARD LESTER LANDAU AS A PSC

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D. & J. SIMONS & SONS LIMITED

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 4-5 COLERIDGE GARDENS LONDON NW6 3QH

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR DANIEL JAMES SIMONS

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR ANTHONY BENJAMIN SIMONS

View Document

30/01/2030 January 2020 SECRETARY APPOINTED MR HOWARD IAN SIMONS

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/03/164 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/01/1322 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY IRENE EVANS

View Document

25/02/1225 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

23/01/1223 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT EDEN / 01/04/2011

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LESTER LANDAU / 01/04/2011

View Document

23/01/1223 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ROBERT EDEN / 01/04/2011

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 71 FAIRFAX ROAD LONDON NW6 4EE

View Document

05/04/115 April 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LESTER LANDAU / 01/04/2011

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/01/1022 January 2010 19/01/10 NO CHANGES

View Document

26/09/0926 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/02/097 February 2009 RETURN MADE UP TO 20/11/08; NO CHANGE OF MEMBERS

View Document

05/02/095 February 2009 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: THE COACH HOUSE 7A LYNDHURST GARDENS LONDON NW3 5NS

View Document

29/01/0829 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0829 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0829 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0810 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: 87 WIMPOLE STREET LONDON W1G 9RL

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 REGISTERED OFFICE CHANGED ON 09/12/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

20/11/0620 November 2006 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