THE BEECHCROFT FOUNDATION LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Accounts for a dormant company made up to 2024-04-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-04-30

View Document

08/03/238 March 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

16/06/2116 June 2021 Accounts for a dormant company made up to 2020-04-30

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

21/02/1821 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

16/05/1616 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

15/03/1615 March 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

19/01/1619 January 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ANGELA SOUTH / 01/07/2011

View Document

19/01/1619 January 2016 17/12/15 NO MEMBER LIST

View Document

26/02/1526 February 2015 SECRETARY'S CHANGE OF PARTICULARS / NATALIE CLARE JENKINS / 02/05/2014

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/01/1530 January 2015 17/12/14

View Document

10/01/1410 January 2014 17/12/13

View Document

10/01/1410 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 17/12/12

View Document

14/06/1214 June 2012 17/12/11

View Document

30/04/1230 April 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD THOMPSON / 17/12/2010

View Document

04/01/114 January 2011 17/12/10 NO MEMBER LIST

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY LINDSAY GIBBONS

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/12/0917 December 2009 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

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 17/12/09 NO MEMBER LIST

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD THOMPSON / 01/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ANGELA SOUTH / 01/12/2009

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 ANNUAL RETURN MADE UP TO 17/12/08

View Document

03/11/083 November 2008 SECRETARY APPOINTED NATALIE CLARE JENKINS

View Document

28/02/0828 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 ANNUAL RETURN MADE UP TO 17/12/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/12/0618 December 2006 ANNUAL RETURN MADE UP TO 17/12/06

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/01/0611 January 2006 ANNUAL RETURN MADE UP TO 17/12/05

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 ANNUAL RETURN MADE UP TO 17/12/04

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

09/03/049 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

23/01/0423 January 2004 ANNUAL RETURN MADE UP TO 17/12/03

View Document

13/02/0313 February 2003 COMPANY NAME CHANGED BEECHCROFT SOCIETY LIMITED CERTIFICATE ISSUED ON 13/02/03

View Document

17/12/0217 December 2002 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