Advanced company searchLink opens in new window

BEECHWOOD PROPERTY INVESTMENTS LIMITED

Company number 02867820

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)
17 Nov 2000 363s Return made up to 01/11/00; full list of members
17 May 2000 AA Full accounts made up to 31 December 1999
17 Nov 1999 363s Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Aug 1999 288c Secretary's particulars changed;director's particulars changed
26 Aug 1999 288c Director's particulars changed
24 Jun 1999 AA Full accounts made up to 31 December 1998
02 Dec 1998 363s Return made up to 01/11/98; full list of members
23 Apr 1998 AA Full accounts made up to 31 December 1997
31 Oct 1997 363s Return made up to 01/11/97; no change of members
04 Feb 1997 AA Full accounts made up to 31 December 1996
01 Nov 1996 363s Return made up to 01/11/96; full list of members
15 Oct 1996 395 Particulars of mortgage/charge
21 Mar 1996 AA Full accounts made up to 31 December 1995
14 Mar 1996 288 Secretary resigned;new secretary appointed
23 Jan 1996 287 Registered office changed on 23/01/96 from: canon court street 5 institute street bolton BL1 1PZ
27 Oct 1995 363s Return made up to 01/11/95; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 01/11/95; no change of members
03 Aug 1995 AA Full accounts made up to 31 December 1994
15 Feb 1995 363s Return made up to 01/11/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 01/11/94; full list of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
19 Oct 1994 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
23 Sep 1994 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
14 Sep 1994 287 Registered office changed on 14/09/94 from: kingsley brook simmons bridgeman buildings exchange st bolton lancs BL1 1RS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/09/94 from: kingsley brook simmons bridgeman buildings exchange st bolton lancs BL1 1RS
12 May 1994 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
21 Mar 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
21 Mar 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed