Based in Ipswich in Suffolk, Beeson Properties Ltd was founded on 07 January 1993, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of the company are listed as Church, Carole, Beeson, Gillian Ann, Hawes, Gary Michael.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEESON, Gillian Ann | N/A | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHURCH, Carole | 25 September 1996 | - | 1 |
HAWES, Gary Michael | 13 January 1995 | 25 September 1996 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 April 2020 | |
AA01 - Change of accounting reference date | 23 March 2020 | |
CS01 - N/A | 20 January 2020 | |
AA01 - Change of accounting reference date | 24 December 2019 | |
AA - Annual Accounts | 16 May 2019 | |
DISS40 - Notice of striking-off action discontinued | 06 March 2019 | |
CS01 - N/A | 05 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 March 2019 | |
AA - Annual Accounts | 05 April 2018 | |
CS01 - N/A | 16 January 2018 | |
AA01 - Change of accounting reference date | 29 December 2017 | |
AA - Annual Accounts | 03 April 2017 | |
CS01 - N/A | 06 March 2017 | |
AA01 - Change of accounting reference date | 30 December 2016 | |
MR04 - N/A | 13 February 2016 | |
MR04 - N/A | 13 February 2016 | |
MR04 - N/A | 13 February 2016 | |
MR04 - N/A | 13 February 2016 | |
MR04 - N/A | 13 February 2016 | |
MR04 - N/A | 13 February 2016 | |
MR04 - N/A | 13 February 2016 | |
MR04 - N/A | 13 February 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 12 January 2016 | |
AR01 - Annual Return | 05 February 2015 | |
AA - Annual Accounts | 15 January 2015 | |
AR01 - Annual Return | 30 January 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 27 January 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 09 February 2011 | |
AA - Annual Accounts | 10 January 2011 | |
SH03 - Return of purchase of own shares | 02 July 2010 | |
RESOLUTIONS - N/A | 03 June 2010 | |
AR01 - Annual Return | 04 February 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 16 March 2009 | |
AA - Annual Accounts | 03 March 2009 | |
AA - Annual Accounts | 15 May 2008 | |
363s - Annual Return | 21 April 2008 | |
363s - Annual Return | 19 February 2007 | |
AA - Annual Accounts | 09 February 2007 | |
363s - Annual Return | 23 March 2006 | |
AA - Annual Accounts | 30 January 2006 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 26 January 2005 | |
363s - Annual Return | 14 April 2004 | |
RESOLUTIONS - N/A | 14 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2004 | |
AA - Annual Accounts | 03 February 2004 | |
RESOLUTIONS - N/A | 02 February 2004 | |
123 - Notice of increase in nominal capital | 02 February 2004 | |
SA - Shares agreement | 23 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 2004 | |
363s - Annual Return | 15 January 2003 | |
AA - Annual Accounts | 13 December 2002 | |
AA - Annual Accounts | 22 January 2002 | |
363s - Annual Return | 10 January 2002 | |
363s - Annual Return | 08 January 2001 | |
AA - Annual Accounts | 14 December 2000 | |
363s - Annual Return | 13 January 2000 | |
AA - Annual Accounts | 01 December 1999 | |
363s - Annual Return | 13 January 1999 | |
AA - Annual Accounts | 23 September 1998 | |
363s - Annual Return | 05 February 1998 | |
288b - Notice of resignation of directors or secretaries | 05 February 1998 | |
288a - Notice of appointment of directors or secretaries | 05 February 1998 | |
AA - Annual Accounts | 03 November 1997 | |
363s - Annual Return | 12 February 1997 | |
AA - Annual Accounts | 24 September 1996 | |
363s - Annual Return | 05 February 1996 | |
AA - Annual Accounts | 23 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 September 1995 | |
RESOLUTIONS - N/A | 29 August 1995 | |
123 - Notice of increase in nominal capital | 29 August 1995 | |
395 - Particulars of a mortgage or charge | 02 May 1995 | |
395 - Particulars of a mortgage or charge | 29 April 1995 | |
395 - Particulars of a mortgage or charge | 29 April 1995 | |
395 - Particulars of a mortgage or charge | 29 April 1995 | |
395 - Particulars of a mortgage or charge | 29 April 1995 | |
395 - Particulars of a mortgage or charge | 29 April 1995 | |
395 - Particulars of a mortgage or charge | 29 April 1995 | |
395 - Particulars of a mortgage or charge | 29 April 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 March 1995 | |
CERTNM - Change of name certificate | 08 February 1995 | |
288 - N/A | 24 January 1995 | |
363s - Annual Return | 24 January 1995 | |
AA - Annual Accounts | 09 November 1994 | |
363b - Annual Return | 08 March 1994 | |
288 - N/A | 06 May 1993 | |
288 - N/A | 06 May 1993 | |
287 - Change in situation or address of Registered Office | 06 May 1993 | |
NEWINC - New incorporation documents | 07 January 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 April 1995 | Fully Satisfied |
N/A |
Legal charge | 13 April 1995 | Fully Satisfied |
N/A |
Legal charge | 13 April 1995 | Fully Satisfied |
N/A |
Legal charge | 13 April 1995 | Fully Satisfied |
N/A |
Legal charge | 13 April 1995 | Fully Satisfied |
N/A |
Legal charge | 13 April 1995 | Fully Satisfied |
N/A |
Legal charge | 13 April 1995 | Fully Satisfied |
N/A |
Legal charge | 13 April 1995 | Fully Satisfied |
N/A |