- Company Overview for BEECHES PROPERTY (TRING) LTD (07772861)
- Filing history for BEECHES PROPERTY (TRING) LTD (07772861)
- People for BEECHES PROPERTY (TRING) LTD (07772861)
- Charges for BEECHES PROPERTY (TRING) LTD (07772861)
- More for BEECHES PROPERTY (TRING) LTD (07772861)
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) |
---|---|---|---|
18 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 28 September 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
14 Sep 2023 | PSC05 | Change of details for Phase Investments as a person with significant control on 17 December 2021 | |
21 Jun 2023 | AA | Total exemption full accounts made up to 28 September 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
13 Jun 2022 | AA | Total exemption full accounts made up to 28 September 2021 | |
17 Dec 2021 | CERTNM |
Company name changed archaylen property LIMITED\certificate issued on 17/12/21
|
|
28 Sep 2021 | AA | Total exemption full accounts made up to 28 September 2020 | |
20 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
07 Oct 2020 | TM01 | Termination of appointment of Stephen Douglas John Marshall as a director on 2 October 2020 | |
07 Oct 2020 | AP01 | Appointment of Miss Sarah Jane Rutt as a director on 2 October 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
22 Sep 2020 | PSC05 | Change of details for Phase Investments as a person with significant control on 1 November 2019 | |
22 Sep 2020 | PSC07 | Cessation of Andrew Frederick Screech as a person with significant control on 1 November 2019 | |
22 Sep 2020 | PSC07 | Cessation of Stephen Douglas John Marshall as a person with significant control on 1 November 2019 | |
22 Sep 2020 | PSC07 | Cessation of Gubblecote Properties Limited as a person with significant control on 1 November 2019 | |
17 Sep 2020 | PSC07 | Cessation of Peter Donald Dean as a person with significant control on 1 November 2019 | |
17 Sep 2020 | PSC07 | Cessation of Susan Jane Dean as a person with significant control on 1 November 2019 | |
17 Sep 2020 | PSC07 | Cessation of Sarah Lois Dean as a person with significant control on 1 November 2019 | |
24 Jul 2020 | AAMD | Amended total exemption full accounts made up to 28 September 2018 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 28 September 2019 | |
11 Dec 2019 | MR01 | Registration of charge 077728610008, created on 6 December 2019 | |
11 Dec 2019 | MR01 | Registration of charge 077728610007, created on 6 December 2019 | |
11 Dec 2019 | MR01 | Registration of charge 077728610009, created on 6 December 2019 |