BRAVEBID

Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-12 with updates

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-12 with updates

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

21/12/2221 December 2022 Change of details for Mr Charles Edward Francis Kent as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mr Charles Edward Francis Kent on 2022-12-20

View Document

20/12/2220 December 2022 Change of details for Mr Charles Edward Francis Kent as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

20/12/2220 December 2022 Director's details changed for Mr Charles Edward Francis Kent on 2022-12-20

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

05/01/155 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

24/10/1324 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1324 October 2013 COMPANY NAME CHANGED BEECHDEAN FARMS
CERTIFICATE ISSUED ON 24/10/13

View Document

08/01/138 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN RUTH KENT / 29/12/2009

View Document

02/02/102 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWARD KENT / 29/12/2009

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM
139 ST MARY CHURCH ROAD
TORQUAY
DEVON
TQ1 3HW

View Document

09/02/099 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM:
WAYCOTTS BUILDINGS
62 HYDE ROAD
PAIGNTON
DEVON TQ4 5BY

View Document

11/01/0011 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM:
BROADWALK HOUSE
SOUTHERNHAT WEST
EXETER
DEVON EX1 1LF

View Document

06/02/966 February 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM:
55 STATION RD
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1QL

View Document

23/05/9523 May 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM:
7-15 LANSDOWNE ROAD
CROYDON
CR9 2PL

View Document

12/01/8912 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 NEW DIRECTOR APPOINTED

View Document

10/10/8610 October 1986 RETURN MADE UP TO 21/09/86; FULL LIST OF MEMBERS

View Document

27/09/7727 September 1977 COMPANY TYPE CHANGED FROM PRI TO UNLTD

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