Advanced company searchLink opens in new window

BEECHES PROPERTY (TRING) LTD

Company number 07772861

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)
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
  • GBP 3,601,000
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
  • GBP 3,601,000
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
  • GBP 3,601,000
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
  • GBP 500,990
16 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Nov 2011 CERTNM Company name changed archaylen LTD\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
04 Nov 2011 CONNOT Change of name notice
14 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted