- Company Overview for BEECHWOOD PROPERTY PORTFOLIO LIMITED (06457181)
- Filing history for BEECHWOOD PROPERTY PORTFOLIO LIMITED (06457181)
- People for BEECHWOOD PROPERTY PORTFOLIO LIMITED (06457181)
- More for BEECHWOOD PROPERTY PORTFOLIO LIMITED (06457181)
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
|
|
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 |