About

Registered Number: 06315615
Date of Incorporation: 17/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: The Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, B76 9QW

 

Beehive Developments Ltd was established in 2007. We do not know the number of employees at the company. The current directors of this company are listed as Wilson, Colin, Plant, Lisa Jayne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Colin 17 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PLANT, Lisa Jayne 17 July 2007 14 April 2011 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 29 April 2015
AD01 - Change of registered office address 20 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 24 July 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 30 April 2013
AA - Annual Accounts 24 October 2012
DISS40 - Notice of striking-off action discontinued 29 August 2012
AR01 - Annual Return 28 August 2012
DISS16(SOAS) - N/A 11 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
AA - Annual Accounts 20 October 2011
DISS40 - Notice of striking-off action discontinued 13 August 2011
AR01 - Annual Return 11 August 2011
DISS16(SOAS) - N/A 11 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
TM02 - Termination of appointment of secretary 14 April 2011
AR01 - Annual Return 06 September 2010
CH03 - Change of particulars for secretary 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 01 May 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 04 September 2008
395 - Particulars of a mortgage or charge 15 February 2008
395 - Particulars of a mortgage or charge 19 December 2007
287 - Change in situation or address of Registered Office 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
287 - Change in situation or address of Registered Office 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2007
NEWINC - New incorporation documents 17 July 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 December 2011 Outstanding

N/A

Debenture 21 December 2011 Outstanding

N/A

Legal charge 31 January 2008 Fully Satisfied

N/A

Debenture 13 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.