Advanced company searchLink opens in new window

BEECHES TWO LIMITED

Company number 02531312

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 1999 395 Particulars of mortgage/charge
11 Oct 1999 363s Return made up to 15/08/99; full list of members
27 Aug 1999 395 Particulars of mortgage/charge
19 Aug 1999 395 Particulars of mortgage/charge
19 Aug 1999 395 Particulars of mortgage/charge
19 Aug 1999 395 Particulars of mortgage/charge
07 Jul 1999 AA Full accounts made up to 31 December 1998
02 Jun 1999 288a New secretary appointed
27 May 1999 169 £ ic 1042539/871599 19/01/99 £ sr 284900@.6=170940
29 Apr 1999 395 Particulars of mortgage/charge
26 Apr 1999 395 Particulars of mortgage/charge
26 Apr 1999 395 Particulars of mortgage/charge
01 Apr 1999 288a New director appointed
01 Apr 1999 288b Director resigned
18 Mar 1999 395 Particulars of mortgage/charge
16 Feb 1999 395 Particulars of mortgage/charge
03 Feb 1999 395 Particulars of mortgage/charge
28 Jan 1999 RESOLUTIONS Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
21 Dec 1998 287 Registered office changed on 21/12/98 from: windsor house, bayshill road, cheltenham, glos, GL50 3AT
15 Sep 1998 363s Return made up to 15/08/98; bulk list available separately
20 Aug 1998 395 Particulars of mortgage/charge
23 Jul 1998 AA Full accounts made up to 31 December 1997
09 Mar 1998 395 Particulars of mortgage/charge
11 Sep 1997 363s Return made up to 15/08/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 15/08/97; bulk list available separately
20 Aug 1997 AA Full accounts made up to 31 December 1996