About

Registered Number: 05258442
Date of Incorporation: 13/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 48 Mount Ephriam, Tunbridge Wells, Kent, TN4 8AU,

 

Established in 2004, Beechwood Park (Bailiff Bridge) Ltd have registered office in Kent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IJAZ, Kashif 01 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HEALD, Alexandra Fay 17 May 2010 30 September 2010 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 07 June 2019
CH01 - Change of particulars for director 20 March 2019
AD01 - Change of registered office address 09 January 2019
TM02 - Termination of appointment of secretary 22 December 2018
CS01 - N/A 04 October 2018
TM02 - Termination of appointment of secretary 17 May 2018
AP04 - Appointment of corporate secretary 17 May 2018
AD01 - Change of registered office address 17 May 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 27 October 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 26 October 2012
CH04 - Change of particulars for corporate secretary 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 17 November 2011
AD01 - Change of registered office address 31 August 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 10 November 2010
AD01 - Change of registered office address 08 October 2010
AP04 - Appointment of corporate secretary 08 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
TM01 - Termination of appointment of director 17 September 2010
TM02 - Termination of appointment of secretary 17 September 2010
AP03 - Appointment of secretary 03 June 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 14 October 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
AA - Annual Accounts 03 June 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
AA - Annual Accounts 20 April 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 08 November 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
NEWINC - New incorporation documents 13 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.