- Company Overview for BEECHAM PROPERTIES SOUTH LTD (12223000)
- Filing history for BEECHAM PROPERTIES SOUTH LTD (12223000)
- People for BEECHAM PROPERTIES SOUTH LTD (12223000)
- More for BEECHAM PROPERTIES SOUTH LTD (12223000)
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) |
---|---|---|---|
21 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 22 September 2024 with updates | |
12 Sep 2024 | AD01 | Registered office address changed from 7 Wellington Square Hastings East Sussex TN34 1PD United Kingdom to 7 Stirling Road St. Leonards-on-Sea TN38 9NW on 12 September 2024 | |
13 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
07 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
13 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
14 Oct 2020 | CH01 | Director's details changed for Wayne Roy Beecham on 1 October 2020 | |
07 Oct 2019 | PSC01 | Notification of Hayley Beecham as a person with significant control on 23 September 2019 | |
07 Oct 2019 | PSC01 | Notification of Wayne Roy Beecham as a person with significant control on 23 September 2019 | |
04 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 4 October 2019 | |
03 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-23
|