About

Registered Number: 03284128
Date of Incorporation: 26/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH

 

Founded in 1996, Beeches Three Ltd has its registered office in Cheltenham. There is one director listed for this organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNDERHILL, Lydia Esther 01 January 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 January 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 28 November 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 29 November 2017
CS01 - N/A 10 December 2016
AA - Annual Accounts 08 November 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 03 December 2015
AD01 - Change of registered office address 21 August 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 03 November 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 02 January 2014
AD01 - Change of registered office address 27 March 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 30 November 2011
AR01 - Annual Return 29 December 2010
CH01 - Change of particulars for director 29 December 2010
CH01 - Change of particulars for director 29 December 2010
CH01 - Change of particulars for director 29 December 2010
CH03 - Change of particulars for secretary 29 December 2010
CH01 - Change of particulars for director 29 December 2010
AA - Annual Accounts 25 November 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 15 December 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 14 November 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 06 December 2006
353 - Register of members 06 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 December 2006
353 - Register of members 06 December 2006
287 - Change in situation or address of Registered Office 06 December 2006
287 - Change in situation or address of Registered Office 06 December 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
363a - Annual Return 02 December 2005
AA - Annual Accounts 29 November 2005
363s - Annual Return 01 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 29 July 2003
395 - Particulars of a mortgage or charge 19 July 2003
395 - Particulars of a mortgage or charge 26 June 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 18 November 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 18 December 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 26 September 2000
287 - Change in situation or address of Registered Office 18 May 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 24 November 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 28 September 1998
363s - Annual Return 02 January 1998
288c - Notice of change of directors or secretaries or in their particulars 14 October 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
CERTNM - Change of name certificate 01 July 1997
225 - Change of Accounting Reference Date 07 May 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288c - Notice of change of directors or secretaries or in their particulars 02 February 1997
NEWINC - New incorporation documents 26 November 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 July 2003 Fully Satisfied

N/A

Debenture 24 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.