Beeches Two (Rugby) Ltd was founded on 26 May 2000 and has its registered office in Greater Manchester, it's status in the Companies House registry is set to "Liquidation". The business has one director listed as The Whittington Partnership Llp.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THE WHITTINGTON PARTNERSHIP LLP | 08 September 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 17 September 2019 | |
RESOLUTIONS - N/A | 11 September 2019 | |
LIQ01 - N/A | 11 September 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 September 2019 | |
AA - Annual Accounts | 19 August 2019 | |
CS01 - N/A | 14 June 2019 | |
AA01 - Change of accounting reference date | 03 June 2019 | |
AA - Annual Accounts | 13 September 2018 | |
CS01 - N/A | 08 June 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 07 June 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 16 June 2016 | |
AP04 - Appointment of corporate secretary | 07 October 2015 | |
TM02 - Termination of appointment of secretary | 07 October 2015 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 29 May 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 12 June 2014 | |
CH01 - Change of particulars for director | 12 June 2014 | |
TM01 - Termination of appointment of director | 12 June 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 04 October 2011 | |
TM01 - Termination of appointment of director | 13 September 2011 | |
AP01 - Appointment of director | 13 September 2011 | |
AP01 - Appointment of director | 13 September 2011 | |
AP01 - Appointment of director | 13 September 2011 | |
AP01 - Appointment of director | 26 July 2011 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 23 September 2010 | |
AR01 - Annual Return | 09 July 2010 | |
CH04 - Change of particulars for corporate secretary | 09 July 2010 | |
CH02 - Change of particulars for corporate director | 09 July 2010 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 04 June 2009 | |
363a - Annual Return | 21 July 2008 | |
AA - Annual Accounts | 23 June 2008 | |
AUD - Auditor's letter of resignation | 19 February 2008 | |
AA - Annual Accounts | 23 July 2007 | |
363a - Annual Return | 18 June 2007 | |
AA - Annual Accounts | 17 July 2006 | |
363a - Annual Return | 11 July 2006 | |
AA - Annual Accounts | 18 August 2005 | |
363s - Annual Return | 22 June 2005 | |
MISC - Miscellaneous document | 25 April 2005 | |
RESOLUTIONS - N/A | 18 October 2004 | |
CERTNM - Change of name certificate | 06 October 2004 | |
AA - Annual Accounts | 18 August 2004 | |
363a - Annual Return | 06 July 2004 | |
225 - Change of Accounting Reference Date | 29 October 2003 | |
288a - Notice of appointment of directors or secretaries | 29 October 2003 | |
288b - Notice of resignation of directors or secretaries | 29 October 2003 | |
288a - Notice of appointment of directors or secretaries | 09 September 2003 | |
288b - Notice of resignation of directors or secretaries | 09 September 2003 | |
363s - Annual Return | 26 June 2003 | |
AA - Annual Accounts | 01 May 2003 | |
288a - Notice of appointment of directors or secretaries | 30 November 2002 | |
288b - Notice of resignation of directors or secretaries | 30 November 2002 | |
363s - Annual Return | 27 June 2002 | |
AA - Annual Accounts | 28 March 2002 | |
363s - Annual Return | 28 June 2001 | |
225 - Change of Accounting Reference Date | 11 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 2000 | |
288b - Notice of resignation of directors or secretaries | 08 August 2000 | |
288a - Notice of appointment of directors or secretaries | 08 August 2000 | |
NEWINC - New incorporation documents | 26 May 2000 |