About

Registered Number: 04124054
Date of Incorporation: 13/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Cart Lodge, Harps Farm Bedlars Green, Great Hallingbury, CM22 7TL

 

Established in 2000, Beech Tree Developments Ltd have registered office in Great Hallingbury, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 22 December 2014
CH03 - Change of particulars for secretary 22 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 24 December 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
363s - Annual Return 11 July 2007
287 - Change in situation or address of Registered Office 02 April 2007
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 02 March 2005
395 - Particulars of a mortgage or charge 05 August 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 12 June 2003
363s - Annual Return 06 March 2003
395 - Particulars of a mortgage or charge 24 May 2002
363s - Annual Return 12 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge of security over shares 30 July 2004 Outstanding

N/A

Debenture 03 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.