THE BEECHES MANAGEMENT (NO 3) LIMITED

Company Documents

DateDescription
12/08/2512 August 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

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

07/08/247 August 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

11/02/2411 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-02-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-02-28

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-02-28

View Document

31/10/1631 October 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1612 February 2016 11/02/16 NO MEMBER LIST

View Document

24/06/1524 June 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/1511 February 2015 11/02/15 NO MEMBER LIST

View Document

08/09/148 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR BRIAN MORGAN

View Document

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

View Accounts

11/02/1411 February 2014 11/02/14 NO MEMBER LIST

View Document

18/06/1318 June 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/1311 February 2013 11/02/13 NO MEMBER LIST

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON BELL

View Document

20/06/1220 June 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 11/02/12 NO MEMBER LIST

View Document

07/10/117 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 11/02/11 NO MEMBER LIST

View Document

01/07/101 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON BELL / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FAWCETT / 01/10/2009

View Document

11/02/1011 February 2010 11/02/10 NO MEMBER LIST

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 01/10/2009

View Document

14/05/0914 May 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 ANNUAL RETURN MADE UP TO 11/02/09

View Document

05/06/085 June 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 ANNUAL RETURN MADE UP TO 11/02/08

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/03/0710 March 2007 ANNUAL RETURN MADE UP TO 11/02/07

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM:
JOHN MORTIMER PROPERTY MGMNT LTD
1 RECTORY ROW RECTORY LANE
EASTHAMPSTEAD BRACKNELL
BERKSHIRE RG12 7BN

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 ANNUAL RETURN MADE UP TO 11/02/06

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/03/058 March 2005 ANNUAL RETURN MADE UP TO 11/02/05

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

03/03/043 March 2004 ANNUAL RETURN MADE UP TO 11/02/04

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 ANNUAL RETURN MADE UP TO 11/02/03

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

07/03/027 March 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/00

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 ANNUAL RETURN MADE UP TO 11/02/02

View Document

02/03/012 March 2001 ANNUAL RETURN MADE UP TO 11/02/01

View Document

31/08/0031 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

20/04/0020 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 ANNUAL RETURN MADE UP TO 11/02/00

View Document

20/04/0020 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 ANNUAL RETURN MADE UP TO 11/02/99

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

05/06/985 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 ANNUAL RETURN MADE UP TO 11/02/98

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

25/04/9725 April 1997 ANNUAL RETURN MADE UP TO 11/02/97

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM:
58 GANDER DRIVE
NEWBURY ROAD
BASINGSTOKE
HAMPSHIRE RG24 9JR

View Document

12/06/9612 June 1996 ANNUAL RETURN MADE UP TO 11/02/96

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

08/08/958 August 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 ANNUAL RETURN MADE UP TO 11/02/95

View Document

02/02/952 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

22/02/9422 February 1994 ANNUAL RETURN MADE UP TO 11/02/94

View Document

20/12/9320 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

20/12/9320 December 1993 EXEMPTION FROM APPOINTING AUDITORS 05/12/93

View Document

18/06/9318 June 1993 REGISTERED OFFICE CHANGED ON 18/06/93 FROM:
ROWAN HOUSE
BARNETT WAY
BARNWOOD
GLOUCESTER GL4 7RT

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 ANNUAL RETURN MADE UP TO 11/02/93

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