- Company Overview for BEECHES PROPERTY LIMITED (01192353)
- Filing history for BEECHES PROPERTY LIMITED (01192353)
- People for BEECHES PROPERTY LIMITED (01192353)
- More for BEECHES PROPERTY LIMITED (01192353)
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
|
|
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
|
|
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
|
|
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 |