BEECHCROFT FREEHOLDS NO. 2 LIMITED

Company Documents

DateDescription
26/03/1526 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD THOMPSON / 01/01/2014

View Document

04/06/144 June 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR BRIAN PATRICK MILLS

View Document

05/06/135 June 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

04/04/124 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

20/07/1120 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/1120 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD THOMPSON / 17/12/2010

View Document

15/04/1115 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

17/03/1017 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR GREGORY CEZAIR

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY GREGORY CEZAIR

View Document

13/05/0913 May 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMPSON / 17/04/2009

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

01/03/081 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 S366A DISP HOLDING AGM 21/05/07

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: G OFFICE CHANGED 05/06/07 HARBOUR COURT, COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

17/05/0717 May 2007 COMPANY NAME CHANGED BLAKEDEW 667 LIMITED CERTIFICATE ISSUED ON 17/05/07

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/04/08

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 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