BEANESIDE PROPERTY CO.LIMITED

Company Documents

DateDescription
05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/01/235 January 2023 Return of final meeting in a members' voluntary winding up

View Document

15/09/2215 September 2022 Liquidators' statement of receipts and payments to 2022-08-18

View Document

27/08/2027 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/08/2027 August 2020 SPECIAL RESOLUTION TO WIND UP

View Document

27/08/2027 August 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM WELTECH CENTRE RIDGEWAY WELWYN GARDEN CITY HERTFORDSHIRE AL7 2AA

View Document

24/07/2024 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR DEREK HAIR

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MRS SHEILA ROSEMARY MARWOOD / 13/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES TIMOTHY MARWOOD / 11/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA ROSEMARY MARWOOD / 13/02/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR PETER CURRINGTON

View Document

13/02/2013 February 2020 CESSATION OF KATHERINE ELIZABETH CURRINGTON AS A PSC

View Document

13/02/2013 February 2020 CESSATION OF SHEILA ROSEMARY MARWOOD AS A PSC

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ANN HAIR

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN HAIR / 11/02/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

16/11/1816 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/02/1816 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA ROSEMARY MARWOOD

View Document

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

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

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

View Accounts

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY KATHERINE CURRINGTON

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR PETER CURRINGTON

View Document

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

View Document

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

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

View Accounts

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/02/129 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE ELIZABETH CURRINGTON / 07/02/2011

View Document

23/03/1123 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 14 HOMERFIELD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6QZ

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TIMOTHY MARWOOD / 07/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ROSEMARY MARWOOD / 07/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN HAIR / 07/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0912 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0912 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED CHARLES TIMOTHY MARWOOD

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED JENNIFER ANN HAIR

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE CURRINGTON

View Document

27/02/0827 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0826 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS; AMEND

View Document

13/02/0313 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/07/9519 July 1995 ALTER MEM AND ARTS 20/04/95

View Document

19/07/9519 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9527 February 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

02/03/942 March 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/02/9317 February 1993 RETURN MADE UP TO 07/02/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

14/02/9214 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9214 February 1992 RETURN MADE UP TO 07/02/92; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/03/9119 March 1991 RETURN MADE UP TO 23/01/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/03/9015 March 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/08/898 August 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

29/09/8829 September 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

11/08/8711 August 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

02/12/862 December 1986 RETURN MADE UP TO 13/02/86; FULL LIST OF MEMBERS

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