BEAUCLIFFE ESTATES LIMITED

04620054
WINNER HILL FARM ALDERLEY WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 7QT

Documents

Documents
Date Category Description Pages
08 Apr 2014 gazette Gazette Dissolved Voluntary 1 Buy now
24 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
11 Dec 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Feb 2013 annual-return Annual Return 4 Buy now
12 Dec 2012 accounts Annual Accounts 4 Buy now
07 Mar 2012 annual-return Annual Return 4 Buy now
17 Oct 2011 accounts Annual Accounts 4 Buy now
10 Feb 2011 annual-return Annual Return 4 Buy now
22 Dec 2010 accounts Annual Accounts 4 Buy now
13 Jan 2010 annual-return Annual Return 4 Buy now
13 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2010 officers Change of particulars for director (Malcolm Sargent) 2 Buy now
12 Jan 2010 accounts Annual Accounts 3 Buy now
29 Jan 2009 accounts Annual Accounts 3 Buy now
24 Dec 2008 annual-return Return made up to 17/12/08; full list of members 3 Buy now
17 Mar 2008 officers Secretary appointed lynda fay sargent 2 Buy now
05 Mar 2008 address Registered office changed on 05/03/2008 from the old dairy, ruffet road kendleshire bristol south gloucestershire BS36 1AN 1 Buy now
04 Mar 2008 officers Appointment Terminated Director peter warne 1 Buy now
04 Mar 2008 officers Appointment Terminated Secretary peter warne 1 Buy now
04 Mar 2008 annual-return Return made up to 17/12/07; full list of members 4 Buy now
30 Jan 2008 accounts Annual Accounts 6 Buy now
06 Feb 2007 annual-return Return made up to 17/12/06; full list of members 3 Buy now
15 Jan 2007 accounts Annual Accounts 6 Buy now
10 Mar 2006 annual-return Return made up to 17/12/05; full list of members 7 Buy now
24 Jan 2006 accounts Annual Accounts 6 Buy now
14 Jan 2005 annual-return Return made up to 17/12/04; full list of members 7 Buy now
20 Oct 2004 accounts Annual Accounts 2 Buy now
27 Jan 2004 annual-return Return made up to 17/12/03; full list of members 7 Buy now
15 Oct 2003 accounts Accounting reference date extended from 31/12/03 to 31/03/04 1 Buy now
01 Jul 2003 mortgage Particulars of mortgage/charge 4 Buy now
01 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
01 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Jan 2003 capital Ad 17/12/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
08 Jan 2003 officers Director resigned 1 Buy now
08 Jan 2003 officers Secretary resigned 1 Buy now
08 Jan 2003 officers New director appointed 2 Buy now
08 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
08 Jan 2003 address Registered office changed on 08/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL 2 Buy now
17 Dec 2002 incorporation Incorporation Company 12 Buy now