BEECHFIELD PROPERTIES LLP

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

03/01/253 January 2025 Application to strike the limited liability partnership off the register

View Document

14/10/2414 October 2024 Registered office address changed from C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS England to C/O Reaveley Cooper Accountants the Atrium Curtis Road Dorking Surrey RH4 1XA on 2024-10-14

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

06/12/236 December 2023 Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-12-06

View Document

06/12/236 December 2023 Member's details changed for Mrs Diane Lesley Maxwell on 2023-11-01

View Document

06/12/236 December 2023 Change of details for Ms Diane Lesley Maxwell as a person with significant control on 2023-11-01

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

05/10/225 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

14/11/1814 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MS DIANE LESLEY MAXWELL / 31/05/2018

View Document

01/06/181 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS DIANE LESLEY MAXWELL / 31/05/2018

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

15/11/1715 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 05/04/16 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

06/01/166 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

17/12/1517 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / DIANE LESLEY LOWE / 15/12/2015

View Document

09/11/159 November 2015 ANNUAL RETURN MADE UP TO 02/11/15

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM GROVE HOUSE 25 UPPER MULGRAVE ROAD SUTTON SURREY SM2 7BE

View Document

19/03/1519 March 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

05/11/145 November 2014 ANNUAL RETURN MADE UP TO 02/11/14

View Document

07/01/147 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

04/11/134 November 2013 ANNUAL RETURN MADE UP TO 02/11/13

View Document

07/12/127 December 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 ANNUAL RETURN MADE UP TO 02/11/12

View Document

31/12/1131 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 ANNUAL RETURN MADE UP TO 02/11/11

View Document

29/12/1029 December 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DIANE LESLEY LOWE / 02/11/2010

View Document

08/11/108 November 2010 ANNUAL RETURN MADE UP TO 02/11/10

View Document

08/11/108 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / TRISTON DAVID HOLT LAMBETH / 02/11/2010

View Document

12/01/1012 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 ANNUAL RETURN MADE UP TO 02/11/09

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 02/11/08

View Document

15/01/0915 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 02/11/07

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

05/06/075 June 2007 ANNUAL RETURN MADE UP TO 02/11/06

View Document

17/02/0717 February 2007 MEMBER RESIGNED

View Document

17/02/0717 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

17/02/0717 February 2007 NEW MEMBER APPOINTED

View Document

17/02/0717 February 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 05/04/06

View Document

02/11/052 November 2005 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