About

Registered Number: 05030497
Date of Incorporation: 30/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 12 Mannamead Road, C/O Lowe Henwood Ltd, Plymouth, PL4 7AA,

 

Founded in 2004, Beechy Developments Ltd are based in Plymouth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERSON, Christina 01 June 2006 18 November 2011 1
SANDERSON, John 30 January 2004 18 November 2011 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Amanda Carole 20 March 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 10 February 2020
PSC01 - N/A 10 February 2020
CS01 - N/A 31 January 2019
AA - Annual Accounts 18 December 2018
AD01 - Change of registered office address 04 December 2018
CS01 - N/A 13 March 2018
CH03 - Change of particulars for secretary 01 March 2018
AA - Annual Accounts 13 February 2018
AD01 - Change of registered office address 19 June 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 13 January 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 07 February 2014
AP03 - Appointment of secretary 11 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
AR01 - Annual Return 29 February 2012
TM02 - Termination of appointment of secretary 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
AA - Annual Accounts 12 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
287 - Change in situation or address of Registered Office 19 December 2008
AA - Annual Accounts 13 October 2008
395 - Particulars of a mortgage or charge 03 March 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
AA - Annual Accounts 03 January 2007
225 - Change of Accounting Reference Date 15 November 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
363a - Annual Return 14 February 2006
395 - Particulars of a mortgage or charge 08 October 2005
AA - Annual Accounts 26 May 2005
395 - Particulars of a mortgage or charge 22 April 2005
395 - Particulars of a mortgage or charge 23 February 2005
395 - Particulars of a mortgage or charge 18 February 2005
363s - Annual Return 10 February 2005
395 - Particulars of a mortgage or charge 11 January 2005
CERTNM - Change of name certificate 19 August 2004
395 - Particulars of a mortgage or charge 15 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2004
395 - Particulars of a mortgage or charge 01 May 2004
RESOLUTIONS - N/A 09 February 2004
RESOLUTIONS - N/A 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
NEWINC - New incorporation documents 30 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 February 2008 Outstanding

N/A

Legal mortgage 03 October 2005 Fully Satisfied

N/A

Legal mortgage 06 April 2005 Fully Satisfied

N/A

Legal mortgage 21 February 2005 Fully Satisfied

N/A

Legal mortgage 14 February 2005 Fully Satisfied

N/A

Debenture 10 January 2005 Outstanding

N/A

Mortgage deed 14 June 2004 Fully Satisfied

N/A

Mortgage deed 30 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.