BEAUCHIEF ESTATES LIMITED

07252035
45 CRAWSHAW GROVE SHEFFIELD SOUTH YORKSHIRE S8 7EA

Documents

Documents
Date Category Description Pages
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 accounts Annual Accounts 7 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2023 accounts Annual Accounts 8 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2022 accounts Annual Accounts 7 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2021 accounts Annual Accounts 7 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2020 accounts Annual Accounts 7 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 accounts Annual Accounts 7 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 accounts Annual Accounts 9 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2017 accounts Annual Accounts 5 Buy now
25 May 2016 annual-return Annual Return 3 Buy now
10 Feb 2016 accounts Annual Accounts 5 Buy now
26 May 2015 annual-return Annual Return 3 Buy now
29 Jan 2015 accounts Annual Accounts 5 Buy now
27 May 2014 annual-return Annual Return 3 Buy now
13 Feb 2014 accounts Annual Accounts 5 Buy now
17 May 2013 annual-return Annual Return 3 Buy now
07 Mar 2013 accounts Annual Accounts 5 Buy now
11 Jun 2012 annual-return Annual Return 3 Buy now
18 Jan 2012 accounts Annual Accounts 5 Buy now
05 Sep 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
31 May 2011 annual-return Annual Return 3 Buy now
17 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
08 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
19 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
07 Mar 2011 resolution Resolution 22 Buy now
07 Mar 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
07 Mar 2011 capital Return of Allotment of shares 4 Buy now
06 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Jan 2011 officers Termination of appointment of director (Roger Dyson) 2 Buy now
06 Jan 2011 officers Appointment of director (Mr Simon John Dunkley) 3 Buy now
04 Jan 2011 change-of-name Certificate Change Of Name Company 3 Buy now
04 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
12 May 2010 incorporation Incorporation Company 35 Buy now