THE BEECHWOOD ESTATES CO.LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

04/05/224 May 2022 Second filing of Confirmation Statement dated 2021-05-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Cessation of Robert George Parker as a person with significant control on 2021-04-30

View Document

04/08/214 August 2021 Cessation of Mary Joanna Isobel Boone as a person with significant control on 2021-04-30

View Document

04/08/214 August 2021 Notification of The Beechwood Estates Holdings Company Limited as a person with significant control on 2021-04-30

View Document

06/05/216 May 2021 Confirmation statement made on 2021-04-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

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

View Accounts

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, SECRETARY JULIAN FREELAND

View Document

30/10/1430 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

22/05/1422 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 SECOND FILING FOR FORM SH01

View Document

13/08/1313 August 2013 SECOND FILING FOR FORM SH01

View Document

13/08/1313 August 2013 SECOND FILING FOR FORM SH01

View Document

08/07/138 July 2013 08/02/13 STATEMENT OF CAPITAL GBP 44979

View Document

08/07/138 July 2013 08/02/13 STATEMENT OF CAPITAL GBP 44979

View Document

08/07/138 July 2013 08/02/13 STATEMENT OF CAPITAL GBP 44979

View Document

29/04/1329 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/05/1218 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 PREVEXT FROM 14/03/2012 TO 31/03/2012

View Document

25/01/1225 January 2012 AUDITOR'S RESIGNATION

View Document

25/01/1225 January 2012 AUDITOR'S RESIGNATION

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/03/11

View Document

28/09/1128 September 2011 PREVSHO FROM 31/03/2011 TO 14/03/2011

View Document

24/06/1124 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/04/111 April 2011 ADOPT ARTICLES 15/03/2011

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/05/1025 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

18/11/0918 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 24/04/09; NO CHANGE OF MEMBERS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR JOCELYN PARKER

View Document

13/01/0913 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS; AMEND

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 02/04/07; CHANGE OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/08/064 August 2006 £ IC 44982/44979 25/05/06 £ SR 3@1=3

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: THE ESTATE OFFICE SHIRBURN WATLINGTON OXFORDSHIRE OX49 5DL

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 206 UPPER FIFTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 2HR

View Document

29/06/0629 June 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 £ IC 51407/44982 12/05/06 £ SR 6425@1=6425

View Document

20/05/0620 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/04/0621 April 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

21/04/0621 April 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

21/04/0621 April 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

21/04/0621 April 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

21/04/0621 April 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

21/04/0621 April 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/04/0621 April 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/04/0621 April 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/04/0621 April 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/04/0621 April 2006 ARTICLES OF ASSOCIATION

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: THE ESTATE OFFICE, SHIRBURN WATLINGTON OXON OX49 5DL

View Document

06/10/056 October 2005 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

06/10/056 October 2005 REREG UNLTD-LTD 21/07/05

View Document

06/10/056 October 2005 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

06/10/056 October 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/06/058 June 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/05/992 May 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9721 January 1997 ALTER MEM AND ARTS 08/01/97

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9518 May 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 03/04/94; CHANGE OF MEMBERS

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/04/9313 April 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/04/9313 April 1993 RETURN MADE UP TO 03/04/93; CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/04/9221 April 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/08/9116 August 1991 AUDITOR'S RESIGNATION

View Document

26/07/9126 July 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 RETURN MADE UP TO 29/01/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 31/01/89; CHANGE OF MEMBERS

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/05/885 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/02/8829 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

21/04/8421 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

02/07/832 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

04/03/824 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

02/05/222 May 1922 CERTIFICATE OF INCORPORATION

View Document


More Company Information