THE BEECHES MANAGEMENT (NO 2) LIMITED
Status | ACTIVE |
Company No. | 02686588 |
Category | |
Incorporated | 11 Feb 1992 |
Age | 32 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
THE BEECHES MANAGEMENT (NO 2) LIMITED is an active with number 02686588. It was incorporated 32 years, 3 months, 26 days ago, on 11 February 1992. The company address is 92 Connaught Road, Reading, RG30 2UF, Berkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Mar 2024
Action Date: 23 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-23
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Termination secretary company with name termination date
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-11-22
Officer name: Sennen Property Management Ltd
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Address
Type: AD01
New address: 92 Connaught Road Reading Berkshire RG30 2UF
Old address: C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England
Change date: 2023-11-22
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 09 May 2022
Action Date: 06 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-06
Officer name: Julie Ann Cooke
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Appoint corporate secretary company with name date
Date: 02 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-03-01
Officer name: Sennen Property Management Ltd
Documents
Termination secretary company with name termination date
Date: 02 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pamela Elizabeth Wilding
Termination date: 2021-03-01
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-02
Old address: C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG
New address: C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date no member list
Date: 20 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date no member list
Date: 21 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 02 May 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 30 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date no member list
Date: 04 May 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date no member list
Date: 26 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date no member list
Date: 05 May 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Smith
Change date: 2010-04-06
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Julie Ann Cooke
Documents
Change registered office address company with date old address
Date: 26 Mar 2010
Action Date: 26 Mar 2010
Category: Address
Type: AD01
Old address: 61a High Street Alton Hampshire GU34 1AB
Change date: 2010-03-26
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alison jupp
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/04/09
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed julie ann cooke
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed alan smith
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/04/08
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/04/07
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/04/06
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/04/05
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2005
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/04/04
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 15 Apr 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/04/03
Documents
Legacy
Date: 19 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 19/08/02 from: john mortimer property management LTD , 1 rectory row bracknell berkshire RG12 7BN
Documents
Legacy
Date: 21 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/04/02
Documents
Legacy
Date: 08 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Accounts amended with made up date
Date: 15 Jan 2002
Action Date: 28 Feb 2000
Category: Accounts
Type: AAMD
Made up date: 2000-02-28
Documents
Legacy
Date: 28 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 May 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/04/01
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 18 Aug 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Resolution
Date: 18 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 May 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/04/00
Documents
Legacy
Date: 31 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 31/03/00 from: 41 gander drive basingstoke hampshire RG24 9JR
Documents
Accounts with accounts type full
Date: 23 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 15/11/99 from: 37 gander drive basingstoke hampshire RG24 9JR
Documents
Legacy
Date: 13 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/04/99
Documents
Accounts with accounts type full
Date: 20 Oct 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 17 Feb 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/02/98
Documents
Legacy
Date: 15 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 15/10/97 from: 34 gander drive basingstoke hampshire RG24 9JR
Documents
Legacy
Date: 15 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Aug 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 28 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 28/07/97 from: 33 gander drive basingstoke hants RG24 9JR
Documents
Legacy
Date: 21 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Mar 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/02/97
Documents
Accounts with accounts type full
Date: 02 Jan 1997
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Some Companies
BLUE HILL INVESTMENT COMPLIANCE LIMITED
66B VANBRUGH PARK,LONDON,SE3 7JQ
Number: | 11795917 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KLAMP HOUSE BELLIVER WAY,PLYMOUTH,PL6 7BP
Number: | 02665660 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MIDLOTHIAN CLOSE,SUNDERLAND,SR4 8RS
Number: | 04669868 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 09919151 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 PINE VIEW,NOTTINGHAM,NG7 3QD
Number: | 11214468 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST. JOHNS CLOSE,HEBDEN BRIDGE,HX7 8DP
Number: | 11829954 |
Status: | ACTIVE |
Category: | Private Limited Company |