THE BEECHES MANAGEMENT (NO 2) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

04/03/254 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

08/07/248 July 2024 Registered office address changed from 12 12 Byron Road Worthing BN11 3HN England to 12 Byron Road Worthing BN11 3HN on 2024-07-08

View Document

08/07/248 July 2024 Registered office address changed from 92 Connaught Road Reading Berkshire RG30 2UF England to 12 12 Byron Road Worthing BN11 3HN on 2024-07-08

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

22/03/2422 March 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/11/2322 November 2023 Termination of appointment of Sennen Property Management Ltd as a secretary on 2023-11-22

View Document

22/11/2322 November 2023 Registered office address changed from C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England to 92 Connaught Road Reading Berkshire RG30 2UF on 2023-11-22

View Document

30/08/2330 August 2023 Micro company accounts made up to 2023-02-28

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

09/05/229 May 2022 Termination of appointment of Julie Ann Cooke as a director on 2022-05-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

20/04/1620 April 2016 07/04/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/04/1521 April 2015 07/04/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/05/142 May 2014 07/04/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/04/1330 April 2013 07/04/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/09/1213 September 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 07/04/12 NO MEMBER LIST

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/04/1126 April 2011 07/04/11 NO MEMBER LIST

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN COOKE / 06/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMITH / 06/04/2010

View Document

05/05/105 May 2010 07/04/10 NO MEMBER LIST

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 61A HIGH STREET ALTON HAMPSHIRE GU34 1AB

View Document

02/10/092 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR ALISON JUPP

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 07/04/09

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED JULIE ANN COOKE

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED ALAN SMITH

View Document

11/09/0811 September 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 ANNUAL RETURN MADE UP TO 07/04/08

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 ANNUAL RETURN MADE UP TO 07/04/07

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

26/04/0626 April 2006 ANNUAL RETURN MADE UP TO 07/04/06

View Document

10/10/0510 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

05/05/055 May 2005 ANNUAL RETURN MADE UP TO 07/04/05

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

28/04/0428 April 2004 ANNUAL RETURN MADE UP TO 07/04/04

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

15/04/0315 April 2003 ANNUAL RETURN MADE UP TO 07/04/03

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: JOHN MORTIMER PROPERTY MANAGEMENT LTD , 1 RECTORY ROW BRACKNELL BERKSHIRE RG12 7BN

View Document

19/08/0219 August 2002 NEW SECRETARY APPOINTED

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 ANNUAL RETURN MADE UP TO 07/04/02

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/00

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 ANNUAL RETURN MADE UP TO 07/04/01

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 EXEMPTION FROM APPOINTING AUDITORS 09/08/00

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

08/05/008 May 2000 ANNUAL RETURN MADE UP TO 07/04/00

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 41 GANDER DRIVE BASINGSTOKE HAMPSHIRE RG24 9JR

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED

View Document

15/11/9915 November 1999 REGISTERED OFFICE CHANGED ON 15/11/99 FROM: 37 GANDER DRIVE BASINGSTOKE HAMPSHIRE RG24 9JR

View Document

15/11/9915 November 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 ANNUAL RETURN MADE UP TO 07/04/99

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

17/02/9817 February 1998 ANNUAL RETURN MADE UP TO 11/02/98

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM: 34 GANDER DRIVE BASINGSTOKE HAMPSHIRE RG24 9JR

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED

View Document

15/10/9715 October 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: 33 GANDER DRIVE BASINGSTOKE HANTS RG24 9JR

View Document

21/07/9721 July 1997 NEW SECRETARY APPOINTED

View Document

21/07/9721 July 1997 SECRETARY RESIGNED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 SECRETARY RESIGNED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 AUDITOR'S RESIGNATION

View Document

03/03/973 March 1997 ANNUAL RETURN MADE UP TO 11/02/97

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

13/03/9613 March 1996 ANNUAL RETURN MADE UP TO 11/02/96

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95

View Document

14/02/9514 February 1995 ANNUAL RETURN MADE UP TO 11/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9413 April 1994 ANNUAL RETURN MADE UP TO 11/02/94

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

09/03/939 March 1993 ANNUAL RETURN MADE UP TO 11/02/93

View Document

08/01/938 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/938 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93 FROM: ROWAN HOUSE BARNETT WAY BARNWOOD GLOUCESTER GL4 7RT

View Document

08/01/938 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 EXEMPTION FROM APPOINTING AUDITORS 14/02/92

View Document

11/02/9211 February 1992 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