Advanced company searchLink opens in new window

BEECHWOOD PROPERTY PORTFOLIO LIMITED

Company number 06457181

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)
14 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2012 AP03 Appointment of Miss Helen Sandra Gregory as a secretary on 1 July 2011
22 Mar 2012 TM02 Termination of appointment of John Frederick Hailey as a secretary on 1 July 2011
22 Mar 2012 CH01 Director's details changed for Miss Helen Sandra Gregory on 16 March 2012
22 Mar 2012 AD01 Registered office address changed from 7 Matlock Street Bakewell Derbyshire DE45 1EE England on 22 March 2012
03 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
Statement of capital on 2012-02-03
  • GBP 1
03 Feb 2012 AD01 Registered office address changed from Beechwood House, 1st & 2nd Floor 7 Matlock Street Bakewell Derbyshire DE45 1EE on 3 February 2012
02 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
14 Jan 2011 CH01 Director's details changed for Helen Sandra Gregory on 14 January 2011
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Mar 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Jan 2009 363a Return made up to 12/01/09; full list of members
19 Dec 2007 NEWINC Incorporation