About

Registered Number: 04002691
Date of Incorporation: 26/05/2000 (23 years and 11 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THE WHITTINGTON PARTNERSHIP LLP 08 September 2015 - 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.