BEECHGATE DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

26/02/2526 February 2025 Application to strike the company off the register

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-06-30

View Document

01/11/211 November 2021 Change of details for Mr Derek Paul Burton as a person with significant control on 2021-10-27

View Document

01/11/211 November 2021 Change of details for Mrs Caroline Burton as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Secretary's details changed for Mrs Caroline Burton on 2021-10-27

View Document

27/10/2127 October 2021 Director's details changed for Mr Derek Paul Burton on 2021-10-27

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

23/06/2023 June 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM MILFORD HOUSE 260 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD B74 2UH

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

16/03/1516 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/03/1428 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/03/1328 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1219 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/03/1124 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/04/109 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PAUL BURTON / 09/04/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 10/03/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: ANDERSONS KBS LIMITED THE OLD GUILD HOUSE ONE NEW MARKET STREET BIRMINGHAM B3 2NH

View Document

24/07/0524 July 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

14/04/0414 April 2004 COMPANY NAME CHANGED MILFORD PROPERTY INVESTMENTS LIM ITED CERTIFICATE ISSUED ON 14/04/04

View Document

05/04/045 April 2004 COMPANY NAME CHANGED MILFORD HOUSE DEVELOPMENTS LIMIT ED CERTIFICATE ISSUED ON 05/04/04

View Document

10/03/0410 March 2004 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