About

Registered Number: 04725171
Date of Incorporation: 07/04/2003 (22 years ago)
Company Status: Active
Registered Address: Wey Court West, Union Road, Farnham, Surrey, GU9 7PT

 

Founded in 2003, Beechtree Holdings Ltd have registered office in Farnham in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 22 November 2012
AP01 - Appointment of director 06 November 2012
SH06 - Notice of cancellation of shares 16 July 2012
SH03 - Return of purchase of own shares 16 July 2012
RESOLUTIONS - N/A 10 July 2012
SH01 - Return of Allotment of shares 09 July 2012
TM02 - Termination of appointment of secretary 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
AD01 - Change of registered office address 03 July 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
363a - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
363a - Annual Return 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
AA - Annual Accounts 24 January 2007
AA - Annual Accounts 15 February 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 26 March 2004
225 - Change of Accounting Reference Date 08 October 2003
395 - Particulars of a mortgage or charge 21 June 2003
MEM/ARTS - N/A 17 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
CERTNM - Change of name certificate 19 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
287 - Change in situation or address of Registered Office 16 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.