Advanced company searchLink opens in new window

BEESON PROPERTY INVESTMENTS LIMITED

Company number 06392895

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)
24 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
10 May 2017 AA Full accounts made up to 31 December 2015
31 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
18 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
13 Oct 2015 AA Full accounts made up to 31 December 2014
14 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
10 Sep 2014 AA Full accounts made up to 31 December 2013
30 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
15 Aug 2013 AA Full accounts made up to 31 December 2012
08 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
08 Oct 2012 AA Full accounts made up to 31 December 2011
25 Jan 2012 AA Full accounts made up to 31 December 2010
19 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
19 Oct 2011 AD01 Registered office address changed from Stoke Park Club Park Road Stoke Poges Buckinghamshire SL2 4PG on 19 October 2011
19 Oct 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
19 Oct 2010 AD03 Register(s) moved to registered inspection location
18 Oct 2010 CH01 Director's details changed for Mr Hertford Milner King on 31 March 2010
18 Oct 2010 CH01 Director's details changed for Mr Roger Milner King on 31 March 2010
18 Oct 2010 CH01 Director's details changed for Mr Witney Milner King on 31 March 2010
18 Oct 2010 AD02 Register inspection address has been changed
18 Oct 2010 CH03 Secretary's details changed for Mr Hertford Milner King on 31 March 2010
18 Oct 2010 CH01 Director's details changed for Mr Chester Milner King on 31 March 2010
20 Aug 2010 AA Full accounts made up to 31 December 2009
08 Mar 2010 AR01 Annual return made up to 8 October 2009 with full list of shareholders