BEECHCLIFFE DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1625 February 2016 APPLICATION FOR STRIKING-OFF

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM
7 BADGERS DRIFT
SKIPTON ROAD
KEIGHLEY
BD20 6AW

View Document

14/01/1514 January 2015 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY MARGARET HARTLEY / 01/02/2014

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HARTLEY / 01/02/2014

View Document

14/01/1514 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM
6 BADGERS DRIFT
SKIPTON ROAD
KEIGHLEY
WEST YORKSHIRE
BD20 6AW
ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HARTLEY / 03/03/2010

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0313 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0327 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: G OFFICE CHANGED 21/01/03 43 CLEASBY ROAD MENSTON WEST YORKSHIRE LS29 6HZ

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 REGISTERED OFFICE CHANGED ON 22/12/02 FROM: G OFFICE CHANGED 22/12/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

22/12/0222 December 2002 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: G OFFICE CHANGED 16/12/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

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