Advanced company searchLink opens in new window

BEECHEY PROPERTY LTD

Company number 08476223

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)
02 Oct 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
17 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
18 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
20 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
28 Jan 2019 MR01 Registration of charge 084762230002, created on 25 January 2019
09 Oct 2018 MR01 Registration of charge 084762230001, created on 5 October 2018
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
17 May 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
25 May 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / miss tracey spink
11 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
11 Apr 2016 CH01 Director's details changed for Miss Tracey Spink on 18 January 2016
22 Feb 2016 MA Memorandum and Articles of Association
18 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 30 September 2015
15 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Dec 2015 AD01 Registered office address changed from 8 Southampton Road Ringwood Hampshire BH24 1HY England to The Red House 87 Earl Richards Road South Exeter EX2 6AP on 4 December 2015