HUGHES OF BEACONSFIELD PROPERTIES LIMITED

Company Documents

DateDescription
22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, SECRETARY JANET OKE

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR JANET OKE

View Document

26/04/1426 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES

View Document

22/05/1122 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 SECRETARY APPOINTED JANET GRACE OKE

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED GEOFFREY ROGER WILLIAMS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY VALERIE QUINN

View Document

14/05/0814 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

31/08/9931 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/05/998 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/07/9513 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/07/9510 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 REGISTERED OFFICE CHANGED ON 22/06/95 FROM: G OFFICE CHANGED 22/06/95 4TH FLOOR THE QUADRANGLE IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1YX

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 NEW SECRETARY APPOINTED

View Document

20/06/9520 June 1995 SECRETARY RESIGNED

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 COMPANY NAME CHANGED CHELTRADING 94 LIMITED CERTIFICATE ISSUED ON 15/05/95

View Document

24/04/9524 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information