Advanced company searchLink opens in new window

BEECHES PROPERTY LIMITED

Company number 01192353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,080
04 Sep 2015 AD01 Registered office address changed from Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to 49 Station Road Polegate East Sussex BN26 6EA on 4 September 2015
21 May 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,080
06 Nov 2014 CH01 Director's details changed for James Patrick Francis Wilson on 22 October 2014
06 Nov 2014 CH03 Secretary's details changed for Frances Wilson on 22 October 2014
15 Oct 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,080
23 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
14 Mar 2012 AD01 Registered office address changed from Peninsula Business Centre Wherstead Street Wherstead Ipswich Suffolk IP9 2BB on 14 March 2012
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
11 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
13 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
24 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Jan 2009 287 Registered office changed on 22/01/2009 from david verney partnership felaw maltings 44 felaw street ipswich suffolk IP2 8SJ
23 Dec 2008 363a Return made up to 04/11/08; full list of members
23 Dec 2008 288c Director's change of particulars / james wilson / 01/04/2008
16 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
01 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
19 Nov 2007 363s Return made up to 04/11/07; no change of members