BEECH HILL PROPERTY DEVELOPMENTS LLP

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

28/06/2128 June 2021 Member's details changed for Mr James Andrew Solesbury on 2021-05-15

View Document

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

01/03/211 March 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ANDREW SOLESBURY / 01/02/2021

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, LLP MEMBER CLINTON FISHER

View Document

09/09/209 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

18/12/1918 December 2019 PREVEXT FROM 30/04/2019 TO 31/08/2019

View Document

21/06/1921 June 2019 LLP MEMBER APPOINTED MR NICHOLAS PAYNE

View Document

21/06/1921 June 2019 LLP MEMBER APPOINTED MR JAMES SOLESBURY

View Document

21/06/1921 June 2019 LLP MEMBER APPOINTED MR CLINTON FISHER

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA

View Document

14/06/1814 June 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BILAMAN LIMITED / 30/05/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / BILAMAN LIMITED / 30/05/2018

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/06/1629 June 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS MARIA PAYNE / 30/05/2016

View Document

29/06/1629 June 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR LAURENCE DAVID PAYNE / 30/05/2016

View Document

29/06/1629 June 2016 ANNUAL RETURN MADE UP TO 31/05/16

View Document

06/05/166 May 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BILAMAN / 12/04/2011

View Document

06/05/166 May 2016 ANNUAL RETURN MADE UP TO 12/04/16

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/09/153 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR LAURENCE DAVID PAYNE / 01/09/2015

View Document

03/09/153 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS MARIA PAYNE / 01/09/2015

View Document

11/05/1511 May 2015 ANNUAL RETURN MADE UP TO 12/04/15

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY STEWART

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/04/1415 April 2014 ANNUAL RETURN MADE UP TO 12/04/14

View Document

21/02/1421 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY STEWART / 07/02/2014

View Document

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

View Document

17/04/1317 April 2013 ANNUAL RETURN MADE UP TO 12/04/13

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 ANNUAL RETURN MADE UP TO 12/04/12

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/12/115 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

15/04/1115 April 2011 ANNUAL RETURN MADE UP TO 12/04/11

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 ANNUAL RETURN MADE UP TO 12/04/10

View Document

11/05/1011 May 2010 COMPANY NAME CHANGED BEECH HILL PROPERTY DEVELOPMENT LLP CERTIFICATE ISSUED ON 11/05/10

View Document

17/02/1017 February 2010 CORPORATE LLP MEMBER APPOINTED BILAMAN

View Document

17/02/1017 February 2010 LLP MEMBER APPOINTED TIMOTHY STEWART

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 12/04/09

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1HR

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 12/04/08

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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