THE BEECHES MANAGEMENT (NO 12) LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

05/02/235 February 2023 Termination of appointment of Clare Louise Morton as a director on 2022-02-19

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROBERT MORRIS / 22/04/2020

View Document

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

24/01/1924 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM BELVEDERE HOUSE BASING VIEW BASING VIEW BASINGSTOKE RG21 4HG UNITED KINGDOM

View Document

14/11/1814 November 2018 SECRETARY APPOINTED MR JOHN ROBERT MORRIS

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, SECRETARY MORTIMER SECRETARIES LTD.

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM C/O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 6SE

View Document

17/10/1817 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR SHEILA FARMER

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

04/11/164 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 08/02/16 NO MEMBER LIST

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FURLEY

View Document

09/02/159 February 2015 08/02/15 NO MEMBER LIST

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/02/1410 February 2014 08/02/14 NO MEMBER LIST

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MRS SHEILA GERTRUDE FARMER

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWIS

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/02/138 February 2013 08/02/13 NO MEMBER LIST

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/02/129 February 2012 08/02/12 NO MEMBER LIST

View Document

11/01/1211 January 2012 CORPORATE SECRETARY APPOINTED MORTIMER SECRETARIES LTD.

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 19 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PR

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY DEREK KEMP

View Document

15/02/1115 February 2011 08/02/11 NO MEMBER LIST

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEWIS / 02/09/2010

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 08/02/10 NO MEMBER LIST

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR DONNA GREEN

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE MORTON / 08/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEWIS / 08/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN JAMES / 08/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE HAYES / 08/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD FURLEY / 08/02/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 ANNUAL RETURN MADE UP TO 08/02/09

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/02/0818 February 2008 ANNUAL RETURN MADE UP TO 08/02/08

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: C/O CASTLE KEYES JOHN TRIMMER WALK 63 HIGH STREET ALTON HAMPSHIRE GU34 1AB

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 ANNUAL RETURN MADE UP TO 08/02/07

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 ANNUAL RETURN MADE UP TO 08/02/06

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/02/0521 February 2005 ANNUAL RETURN MADE UP TO 08/02/05

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 15 GANDER DRIVE THE BEECHES BASINGSTOKE HAMPSHIRE RG24 9JR

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

23/02/0423 February 2004 ANNUAL RETURN MADE UP TO 08/02/04

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/02/0313 February 2003 ANNUAL RETURN MADE UP TO 08/02/03

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/04/0218 April 2002 ANNUAL RETURN MADE UP TO 08/02/02

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 ANNUAL RETURN MADE UP TO 08/02/01

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

28/02/0028 February 2000 ANNUAL RETURN MADE UP TO 08/02/00

View Document

08/02/998 February 1999 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