AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 11th, December 2023
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ. Change occurred on Monday 11th September 2023. Company's previous address: St. Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ.
filed on: 11th, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 6th June 2023
filed on: 6th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 5th, December 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th June 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th June 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 16th, November 2020
|
accounts |
Free Download
(11 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 20th, October 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 20th, October 2020
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge 058379330004 satisfaction in full.
filed on: 20th, October 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 6th June 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th June 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th June 2018
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 13th, February 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th June 2017
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 10th, February 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th June 2016
filed on: 8th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 4th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th June 2015
filed on: 8th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 24th, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th June 2014
filed on: 9th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th June 2014
|
capital |
|
MR01 |
Registration of charge 058379330004
filed on: 4th, February 2014
|
mortgage |
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 17th, October 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 12th June 2013 from St Cahterine's Court Berkeley Place Clifton Bristol BS8 1BQ England
filed on: 12th, June 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th June 2013
filed on: 12th, June 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 14th May 2013 from Beaufort House 2 Beaufort Road Clifton Bristol BS8 2AE
filed on: 14th, May 2013
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 31st, January 2013
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 31st, January 2013
|
mortgage |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 18th, December 2012
|
accounts |
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 16th, November 2012
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th June 2012
filed on: 2nd, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 21st, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th June 2011
filed on: 11th, July 2011
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed beechcroft property development LIMITEDcertificate issued on 05/04/11
filed on: 5th, April 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 29th March 2011
|
change of name |
|
CONNOT |
Change of name notice
filed on: 5th, April 2011
|
change of name |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 23rd, February 2011
|
accounts |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, August 2010
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th June 2010
filed on: 28th, June 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 28th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 15th, January 2010
|
accounts |
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 8th, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to Wednesday 8th July 2009 - Annual return with full member list
filed on: 8th, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 27th, February 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Wednesday 9th July 2008 - Annual return with full member list
filed on: 9th, July 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 9th, July 2008
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 9th, July 2008
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 11th, February 2008
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 11th, February 2008
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 03/10/07 from: beeches, the covert ascot berkshire SL5 9JS
filed on: 3rd, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 03/10/07 from: beeches, the covert ascot berkshire SL5 9JS
filed on: 3rd, October 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/05/07
filed on: 2nd, July 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/05/07
filed on: 2nd, July 2007
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Monday 11th June 2007 - Annual return with full member list
filed on: 11th, June 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Monday 11th June 2007 - Annual return with full member list
filed on: 11th, June 2007
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, June 2006
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 6th, June 2006
|
incorporation |
Free Download
(13 pages)
|