- 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) |
---|---|---|---|
03 Jul 2015 | AA | Accounts for a small company made up to 28 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
27 Sep 2013 | AD03 | Register(s) moved to registered inspection location | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 1 October 2012 | |
02 May 2013 | MR01 | Registration of charge 077728610001 | |
02 May 2013 | MR01 | Registration of charge 077728610002 | |
02 May 2013 | MR01 | Registration of charge 077728610003 | |
02 May 2013 | MR01 | Registration of charge 077728610004 | |
28 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 26 March 2013
|
|
11 Oct 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
11 Oct 2012 | AD04 | Register(s) moved to registered office address | |
14 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
14 Feb 2012 | AD02 | Register inspection address has been changed | |
21 Nov 2011 | AP01 | Appointment of Mr Peter Donald Dean as a director | |
16 Nov 2011 | AD01 | Registered office address changed from , Lansdowne Farm Dean Road, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0ET, United Kingdom on 16 November 2011 | |
16 Nov 2011 | AP03 | Appointment of Andrew Frederick Screech as a secretary | |
16 Nov 2011 | AP01 | Appointment of Mrs Sarah Lois Dean as a director | |
16 Nov 2011 | AP01 | Appointment of Stephen Douglas John Marshall as a director | |
16 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 7 November 2011
|
|
16 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2011 | CERTNM |
Company name changed archaylen LTD\certificate issued on 04/11/11
|
|
04 Nov 2011 | CONNOT | Change of name notice | |
14 Sep 2011 | NEWINC |
Incorporation
|