BEECHGREEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1223 October 2012 APPLICATION FOR STRIKING-OFF

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/07/116 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL BRUMMITT / 17/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/09/092 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/08/0910 August 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/09/085 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/08 FROM: GISTERED OFFICE CHANGED ON 11/08/2008 FROM 1 MARKET PLACE BRAMPTON CARLISLE CUMBRIA CA8 1NW

View Document

11/08/0811 August 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: G OFFICE CHANGED 29/06/05 TAYLORS 1 MARKET PLACE BRAMPTON CARLISLE CUMBRIA CA8 1NW

View Document

25/06/0525 June 2005 REGISTERED OFFICE CHANGED ON 25/06/05 FROM: G OFFICE CHANGED 25/06/05 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

25/06/0525 June 2005 SECRETARY RESIGNED

View Document

25/06/0525 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 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