BEECHACRE HOMES LIMITED

SC308156
THE HANSEN COMPANY THE OLD FORGE, 28 FIELD ROAD CLARKSTON GLASGOW G76 8SE

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2024 accounts Annual Accounts 3 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2023 accounts Annual Accounts 3 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2022 accounts Annual Accounts 3 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2021 accounts Annual Accounts 3 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 accounts Annual Accounts 6 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2019 accounts Annual Accounts 6 Buy now
16 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 6 Buy now
06 Dec 2017 officers Termination of appointment of secretary (Morven Isobelle Lamb) 1 Buy now
06 Dec 2017 officers Appointment of secretary (Mrs Felicity Anne Mcmenamin) 2 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2017 accounts Annual Accounts 7 Buy now
18 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 accounts Annual Accounts 7 Buy now
05 Oct 2015 annual-return Annual Return 5 Buy now
30 Jun 2015 accounts Annual Accounts 7 Buy now
15 Oct 2014 mortgage Registration of a charge 5 Buy now
06 Oct 2014 annual-return Annual Return 5 Buy now
03 Oct 2014 accounts Annual Accounts 7 Buy now
20 Oct 2013 annual-return Annual Return 5 Buy now
20 Oct 2013 address Move Registers To Sail Company 1 Buy now
20 Oct 2013 address Change Sail Address Company 1 Buy now
27 Jun 2013 accounts Annual Accounts 7 Buy now
26 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2012 annual-return Annual Return 4 Buy now
01 Aug 2012 accounts Annual Accounts 6 Buy now
29 Dec 2011 mortgage Particulars of a mortgage or charge / charge no: 4 6 Buy now
27 Sep 2011 accounts Annual Accounts 6 Buy now
20 Sep 2011 annual-return Annual Return 4 Buy now
04 Oct 2010 annual-return Annual Return 4 Buy now
04 Oct 2010 officers Change of particulars for director (John Douglas Gordon Lamb) 2 Buy now
10 Jun 2010 accounts Annual Accounts 6 Buy now
30 Oct 2009 accounts Annual Accounts 5 Buy now
25 Sep 2009 annual-return Return made up to 06/09/09; full list of members 3 Buy now
11 Dec 2008 accounts Annual Accounts 6 Buy now
05 Nov 2008 annual-return Return made up to 06/09/08; full list of members 3 Buy now
06 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
03 May 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
07 Sep 2007 annual-return Return made up to 06/09/07; full list of members 2 Buy now
05 Jun 2007 mortgage Partic of mort/charge ***** 3 Buy now
31 Oct 2006 officers New director appointed 2 Buy now
31 Oct 2006 officers New secretary appointed 2 Buy now
31 Oct 2006 officers Secretary resigned 1 Buy now
31 Oct 2006 officers Director resigned 1 Buy now
25 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
06 Sep 2006 incorporation Incorporation Company 20 Buy now