BEECHILL DEVELOPMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | NI046706 |
Category | Private Limited Company |
Incorporated | 30 May 2003 |
Age | 21 years, 4 days |
Jurisdiction | Northern Ireland |
SUMMARY
BEECHILL DEVELOPMENT COMPANY LIMITED is an active private limited company with number NI046706. It was incorporated 21 years, 4 days ago, on 30 May 2003. The company address is 4 Church Glen, Lisburn, BT28 3FP, Co Antrim, Northern Ireland.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-09
Old address: Unit 1 Musgrave Park Industrial Est Stockmans Way Belfast BT9 7ET
New address: 4 Church Glen Lisburn Co Antrim BT28 3FP
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Dec 2017
Action Date: 13 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0467060006
Charge creation date: 2017-12-13
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Nov 2015
Action Date: 20 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-20
Charge number: NI0467060004
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Nov 2015
Action Date: 20 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-20
Charge number: NI0467060005
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline a Mcaree
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 01 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Caroline Ann Mcaree
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Alan Mcaree
Documents
Legacy
Date: 30 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/09 annual accts
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 371S(NI)
Description: 30/05/09 annual return shuttle
Documents
Legacy
Date: 19 Aug 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 371S(NI)
Description: 30/05/08 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 26 Nov 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 13 Sep 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 371S(NI)
Description: 30/05/07 annual return shuttle
Documents
Legacy
Date: 31 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Particulars of a mortgage charge
Date: 05 Sep 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 371S(NI)
Description: 30/05/06 annual return shuttle
Documents
Legacy
Date: 29 Sep 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 371S(NI)
Description: 30/05/05 annual return shuttle
Documents
Legacy
Date: 26 Jul 2004
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 371S(NI)
Description: 30/05/04 annual return shuttle
Documents
Legacy
Date: 08 Jul 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Particulars of a mortgage charge
Date: 12 Nov 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 30 Sep 2003
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 30 Jun 2003
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 14 Jun 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 May 2003
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 30 May 2003
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 30 May 2003
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 30 May 2003
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Miscellaneous
Date: 30 May 2003
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11026426 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 HIGH STREET,WALTHAM CROSS,EN8 7AN
Number: | 11869083 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID MILLETT TRAINING SERVICES LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09762610 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KILMARSH ROAD,,W6 0PL
Number: | 05667991 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 SHAWLEY CRESCENT,EPSOM,KT18 5PQ
Number: | 11452088 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENNETT VERBY ACCOUNTANTS,STOCKPORT,SK1 1EB
Number: | 07760521 |
Status: | ACTIVE |
Category: | Private Limited Company |