BEECHES PROPERTY (TRING) LTD

07772861
BEECHES FARM ICKNIELD WAY TRING HERTFORDSHIRE HP23 4LA

Documents

Documents
Date Category Description Pages
18 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2024 accounts Annual Accounts 9 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2023 accounts Annual Accounts 10 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 accounts Annual Accounts 14 Buy now
17 Dec 2021 change-of-name Certificate Change Of Name Company 3 Buy now
28 Sep 2021 accounts Annual Accounts 9 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 officers Termination of appointment of director (Stephen Douglas John Marshall) 1 Buy now
07 Oct 2020 officers Appointment of director (Miss Sarah Jane Rutt) 2 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2020 accounts Amended Accounts 8 Buy now
29 Jun 2020 accounts Annual Accounts 9 Buy now
11 Dec 2019 mortgage Registration of a charge 17 Buy now
11 Dec 2019 mortgage Registration of a charge 20 Buy now
11 Dec 2019 mortgage Registration of a charge 17 Buy now
11 Dec 2019 mortgage Registration of a charge 17 Buy now
11 Dec 2019 mortgage Registration of a charge 16 Buy now
07 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2019 accounts Annual Accounts 9 Buy now
03 Dec 2018 officers Change of particulars for secretary (Andrew Frederick Screech) 1 Buy now
23 Oct 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
23 Oct 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2018 accounts Annual Accounts 9 Buy now
18 Jun 2018 capital Return of Allotment of shares 8 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 7 Buy now
25 Jan 2017 mortgage Registration of a charge 31 Buy now
25 Jan 2017 mortgage Registration of a charge 31 Buy now
02 Dec 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 11 Buy now
02 Sep 2016 accounts Annual Accounts 16 Buy now
07 Oct 2015 annual-return Annual Return 7 Buy now
03 Jul 2015 accounts Annual Accounts 7 Buy now
30 Sep 2014 annual-return Annual Return 7 Buy now
26 Jun 2014 accounts Annual Accounts 8 Buy now
27 Sep 2013 annual-return Annual Return 7 Buy now
27 Sep 2013 address Move Registers To Sail Company 1 Buy now
06 Jun 2013 accounts Annual Accounts 9 Buy now
02 May 2013 mortgage Registration of a charge 38 Buy now
02 May 2013 mortgage Registration of a charge 38 Buy now
02 May 2013 mortgage Registration of a charge 38 Buy now
02 May 2013 mortgage Registration of a charge 38 Buy now
28 Mar 2013 capital Return of Allotment of shares 3 Buy now
11 Oct 2012 annual-return Annual Return 7 Buy now
11 Oct 2012 address Move Registers To Registered Office Company 1 Buy now
14 Feb 2012 address Move Registers To Sail Company 1 Buy now
14 Feb 2012 address Change Sail Address Company 1 Buy now
21 Nov 2011 officers Appointment of director (Mr Peter Donald Dean) 3 Buy now
16 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Nov 2011 officers Appointment of secretary (Andrew Frederick Screech) 3 Buy now
16 Nov 2011 officers Appointment of director (Mrs Sarah Lois Dean) 3 Buy now
16 Nov 2011 officers Appointment of director (Stephen Douglas John Marshall) 3 Buy now
16 Nov 2011 capital Return of Allotment of shares 4 Buy now
16 Nov 2011 resolution Resolution 27 Buy now
04 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
04 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
14 Sep 2011 incorporation Incorporation Company 7 Buy now