BEECH TREE DEVELOPMENTS LIMITED

04124054
CART LODGE HARPS FARM BEDLARS GREEN GREAT HALLINGBURY CM22 7TL

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 8 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 8 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 8 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Apr 2022 officers Termination of appointment of director (Douglas Malcolm John Leech) 1 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 8 Buy now
22 Dec 2020 accounts Annual Accounts 7 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 7 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 7 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 6 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 6 Buy now
17 Dec 2015 annual-return Annual Return 5 Buy now
09 Oct 2015 accounts Annual Accounts 6 Buy now
22 Dec 2014 annual-return Annual Return 5 Buy now
22 Dec 2014 officers Change of particulars for secretary (Mr. Paul Vernon Cooper) 1 Buy now
23 Sep 2014 accounts Annual Accounts 6 Buy now
17 Dec 2013 annual-return Annual Return 5 Buy now
03 Oct 2013 accounts Annual Accounts 6 Buy now
29 Jan 2013 annual-return Annual Return 5 Buy now
17 Sep 2012 accounts Annual Accounts 6 Buy now
20 Feb 2012 annual-return Annual Return 5 Buy now
14 Sep 2011 accounts Annual Accounts 7 Buy now
09 Feb 2011 annual-return Annual Return 5 Buy now
05 Oct 2010 accounts Annual Accounts 7 Buy now
04 Mar 2010 annual-return Annual Return 5 Buy now
04 Mar 2010 officers Change of particulars for director (Mr Douglas Malcolm John Leech) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Mr James Foreshaw Carter) 2 Buy now
05 Nov 2009 accounts Annual Accounts 7 Buy now
03 Feb 2009 annual-return Return made up to 13/12/08; full list of members 4 Buy now
24 Dec 2008 accounts Annual Accounts 7 Buy now
28 Apr 2008 accounts Annual Accounts 8 Buy now
18 Feb 2008 annual-return Return made up to 13/12/07; full list of members 2 Buy now
18 Feb 2008 officers Director's particulars changed 1 Buy now
11 Jul 2007 annual-return Return made up to 13/12/06; full list of members 7 Buy now
02 Apr 2007 address Registered office changed on 02/04/07 from: parkside house 14 hockerill street bishops stortford hertfordshire CM23 2DW 1 Buy now
05 Nov 2006 accounts Annual Accounts 7 Buy now
28 Apr 2006 accounts Annual Accounts 6 Buy now
03 Mar 2006 annual-return Return made up to 13/12/05; full list of members 7 Buy now
05 May 2005 accounts Annual Accounts 6 Buy now
02 Mar 2005 annual-return Return made up to 13/12/04; full list of members 7 Buy now
05 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 May 2004 accounts Annual Accounts 7 Buy now
01 Apr 2004 annual-return Return made up to 13/12/03; full list of members 7 Buy now
12 Jun 2003 accounts Annual Accounts 7 Buy now
06 Mar 2003 annual-return Return made up to 13/12/02; full list of members 7 Buy now
24 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
12 Mar 2002 annual-return Return made up to 13/12/01; full list of members 6 Buy now
29 May 2001 capital Ad 14/05/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
29 May 2001 officers New director appointed 2 Buy now
22 Dec 2000 officers Secretary resigned 1 Buy now
13 Dec 2000 incorporation Incorporation Company 19 Buy now