Established in 1998, Beasley Properties Ltd are based in Canterbury, Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This company has one director listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEYMOUR, Maureen Ann | 18 February 2000 | 11 March 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 September 2020 | |
CS01 - N/A | 24 April 2020 | |
AA - Annual Accounts | 26 April 2019 | |
CS01 - N/A | 11 April 2019 | |
AA - Annual Accounts | 04 July 2018 | |
CS01 - N/A | 10 April 2018 | |
CH04 - Change of particulars for corporate secretary | 10 April 2018 | |
AA - Annual Accounts | 15 May 2017 | |
CS01 - N/A | 27 April 2017 | |
AR01 - Annual Return | 23 May 2016 | |
CH01 - Change of particulars for director | 23 May 2016 | |
TM01 - Termination of appointment of director | 23 May 2016 | |
AA - Annual Accounts | 18 March 2016 | |
AP04 - Appointment of corporate secretary | 16 March 2016 | |
TM02 - Termination of appointment of secretary | 16 March 2016 | |
AA - Annual Accounts | 18 May 2015 | |
AR01 - Annual Return | 14 April 2015 | |
CH01 - Change of particulars for director | 14 April 2015 | |
CH03 - Change of particulars for secretary | 14 April 2015 | |
CH01 - Change of particulars for director | 14 April 2015 | |
AR01 - Annual Return | 02 May 2014 | |
AA - Annual Accounts | 01 April 2014 | |
AA - Annual Accounts | 30 May 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AD01 - Change of registered office address | 16 April 2013 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 17 May 2011 | |
AR01 - Annual Return | 13 April 2011 | |
CH01 - Change of particulars for director | 13 April 2011 | |
CH01 - Change of particulars for director | 13 April 2011 | |
CH03 - Change of particulars for secretary | 13 April 2011 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 25 March 2010 | |
AA - Annual Accounts | 14 May 2009 | |
363a - Annual Return | 28 April 2009 | |
AA - Annual Accounts | 23 July 2008 | |
363a - Annual Return | 21 May 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 May 2008 | |
353 - Register of members | 20 May 2008 | |
287 - Change in situation or address of Registered Office | 20 May 2008 | |
363s - Annual Return | 15 June 2007 | |
287 - Change in situation or address of Registered Office | 29 May 2007 | |
AA - Annual Accounts | 24 May 2007 | |
288b - Notice of resignation of directors or secretaries | 16 May 2007 | |
288a - Notice of appointment of directors or secretaries | 10 May 2007 | |
AAMD - Amended Accounts | 25 January 2007 | |
AA - Annual Accounts | 17 November 2006 | |
225 - Change of Accounting Reference Date | 13 November 2006 | |
363s - Annual Return | 06 July 2006 | |
287 - Change in situation or address of Registered Office | 01 March 2006 | |
AA - Annual Accounts | 17 February 2006 | |
AA - Annual Accounts | 27 April 2005 | |
363s - Annual Return | 27 April 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 17 December 2004 | |
363s - Annual Return | 16 April 2004 | |
AA - Annual Accounts | 03 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2003 | |
363s - Annual Return | 14 April 2003 | |
AA - Annual Accounts | 29 November 2002 | |
363s - Annual Return | 02 May 2002 | |
AA - Annual Accounts | 01 March 2002 | |
395 - Particulars of a mortgage or charge | 16 June 2001 | |
363s - Annual Return | 19 April 2001 | |
287 - Change in situation or address of Registered Office | 11 April 2001 | |
AA - Annual Accounts | 01 March 2001 | |
287 - Change in situation or address of Registered Office | 19 January 2001 | |
395 - Particulars of a mortgage or charge | 17 May 2000 | |
363s - Annual Return | 14 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 2000 | |
288a - Notice of appointment of directors or secretaries | 08 March 2000 | |
288b - Notice of resignation of directors or secretaries | 08 March 2000 | |
288b - Notice of resignation of directors or secretaries | 08 March 2000 | |
288a - Notice of appointment of directors or secretaries | 08 March 2000 | |
AA - Annual Accounts | 16 February 2000 | |
395 - Particulars of a mortgage or charge | 23 September 1999 | |
287 - Change in situation or address of Registered Office | 08 August 1999 | |
363s - Annual Return | 16 April 1999 | |
395 - Particulars of a mortgage or charge | 05 December 1998 | |
288b - Notice of resignation of directors or secretaries | 12 August 1998 | |
288b - Notice of resignation of directors or secretaries | 12 August 1998 | |
288a - Notice of appointment of directors or secretaries | 12 August 1998 | |
288a - Notice of appointment of directors or secretaries | 12 August 1998 | |
287 - Change in situation or address of Registered Office | 03 August 1998 | |
NEWINC - New incorporation documents | 07 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 14 June 2001 | Fully Satisfied |
N/A |
Legal mortgage | 11 May 2000 | Outstanding |
N/A |
Legal mortgage | 22 September 1999 | Fully Satisfied |
N/A |
Debenture | 03 December 1998 | Outstanding |
N/A |