BEECHWOOD PROPERTY LIMITED - History of Changes


DateDescription
2024-04-07 delete address GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD TN24 8DH
2024-04-07 insert address OFFICE 3 ROMNEY MARSH BUSINESS HUB MOUNTFIELD ROAD NEW ROMNEY KENT TN28 8LH
2024-04-07 update registered_address
2024-03-27 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2024-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2024 FROM GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD TN24 8DH
2023-08-26 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/08/2023:LIQ. CASE NO.1
2022-09-07 delete address CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT UNITED KINGDOM DA2 6QA
2022-09-07 insert address GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD TN24 8DH
2022-09-07 update company_status Active => Liquidation
2022-09-07 update registered_address
2022-08-11 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2022 FROM CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QA UNITED KINGDOM
2022-08-11 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2022-08-10 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2022-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-12-31
2022-02-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 update account_ref_day 30 => 31
2021-12-07 update account_ref_month 6 => 3
2021-12-07 update accounts_next_due_date 2022-03-31 => 2022-02-28
2021-11-30 update statutory_documents PREVSHO FROM 30/06/2021 TO 31/03/2021
2021-08-07 delete address KEMP HOUSE 152 - 160 CITY ROAD LONDON ENGLAND EC1V 2NX
2021-08-07 insert address CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT UNITED KINGDOM DA2 6QA
2021-08-07 update registered_address
2021-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BARRY PARKER / 08/07/2021
2021-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2021 FROM KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/21, NO UPDATES
2021-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAYMOND BARRY PARKER / 08/07/2021
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-23 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-04-07 update num_mort_outstanding 1 => 0
2021-04-07 update num_mort_satisfied 3 => 4
2021-02-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073080350004
2020-08-14 update statutory_documents DIRECTOR APPOINTED MRS EMMA PARKER
2020-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMMA PARKER / 10/07/2020
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-01-07 update num_mort_outstanding 4 => 1
2020-01-07 update num_mort_satisfied 0 => 3
2019-12-07 update num_mort_charges 3 => 4
2019-12-07 update num_mort_outstanding 3 => 4
2019-12-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073080350001
2019-12-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073080350002
2019-12-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073080350003
2019-11-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073080350004
2019-08-07 delete address PARKER HOUSE 5 POWERSCROFT ROAD SIDCUP ENGLAND DA14 5DT
2019-08-07 insert address KEMP HOUSE 152 - 160 CITY ROAD LONDON ENGLAND EC1V 2NX
2019-08-07 update registered_address
2019-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA PARKER
2019-07-19 update statutory_documents CESSATION OF JODY RAYMOND JAMES PARKER AS A PSC
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES
2019-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2019 FROM PARKER HOUSE 5 POWERSCROFT ROAD SIDCUP DA14 5DT ENGLAND
2019-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2016-12-31 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-19 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES
2018-06-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JODY RAYMOND JAMES PARKER / 02/03/2017
2018-06-28 update statutory_documents CESSATION OF PARKER BROMLEY GROUP LIMITED AS A PSC
2018-03-07 update account_ref_day 31 => 30
2018-03-07 update account_ref_month 12 => 6
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-03-31
2018-01-07 update account_ref_day 30 => 31
2018-01-07 update account_ref_month 6 => 12
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2016-12-31
2018-01-07 update accounts_next_due_date 2018-03-31 => 2018-09-30
2018-01-04 update statutory_documents CURREXT FROM 31/12/2017 TO 30/06/2018
2017-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-12-12 update statutory_documents PREVSHO FROM 30/06/2017 TO 31/12/2016
2017-08-07 insert company_previous_name GLOBAL WASTE SYSTEMS LIMITED
2017-08-07 update name GLOBAL WASTE SYSTEMS LIMITED => BEECHWOOD PROPERTY LIMITED
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-07-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODY RAYMOND JAMES PARKER
2017-07-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND BARRY PARKER
2017-07-06 update statutory_documents COMPANY NAME CHANGED GLOBAL WASTE SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/07/17
2017-07-06 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-26 delete address UNIT 15 THE GATEWAY COVENTRY ROAD BIRMINGHAM UNITED KINGDOM B26 3QD
2017-04-26 insert address PARKER HOUSE 5 POWERSCROFT ROAD SIDCUP ENGLAND DA14 5DT
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-26 update registered_address
2017-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2017 FROM UNIT 15 THE GATEWAY COVENTRY ROAD BIRMINGHAM B26 3QD UNITED KINGDOM
2017-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-02-08 update num_mort_charges 0 => 3
2017-02-08 update num_mort_outstanding 0 => 3
2017-01-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073080350001
2017-01-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073080350002
2017-01-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073080350003
2016-08-26 update statutory_documents SECRETARY APPOINTED MR JODY RAYMOND JAMES PARKER
2016-08-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULINE SPICER
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-05-12 delete address PARKER HOUSE ELMCROFT ROAD ORPINGTON KENT BR6 0HZ
2016-05-12 insert address UNIT 15 THE GATEWAY COVENTRY ROAD BIRMINGHAM UNITED KINGDOM B26 3QD
2016-05-12 update registered_address
2016-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2016 FROM PARKER HOUSE ELMCROFT ROAD ORPINGTON KENT BR6 0HZ
2016-03-10 insert company_previous_name P B (2010) LIMITED
2016-03-10 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-10 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-10 update name P B (2010) LIMITED => GLOBAL WASTE SYSTEMS LIMITED
2016-02-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-02-18 update statutory_documents COMPANY NAME CHANGED P B (2010) LIMITED CERTIFICATE ISSUED ON 18/02/16
2016-02-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-11 update returns_last_madeup_date 2014-07-08 => 2015-07-08
2015-08-11 update returns_next_due_date 2015-08-05 => 2016-08-05
2015-07-10 update statutory_documents 08/07/15 FULL LIST
2015-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JODY RAYMOND JAMES PARKER / 01/06/2015
2015-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BARRY PARKER / 04/11/2013
2015-07-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAULINE SPICER / 04/11/2013
2015-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JODY RAYMOND JAMES PARKER / 01/06/2015
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-08-07 delete address PARKER HOUSE ELMCROFT ROAD ORPINGTON KENT ENGLAND BR6 0HZ
2014-08-07 insert address PARKER HOUSE ELMCROFT ROAD ORPINGTON KENT BR6 0HZ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-08 => 2014-07-08
2014-08-07 update returns_next_due_date 2014-08-05 => 2015-08-05
2014-07-18 update statutory_documents 08/07/14 FULL LIST
2013-12-07 delete address 5 RAVENSQUAY CRAY AVENUE ORPINTON KENT UNITED KINGDOM BR5 4BQ
2013-12-07 insert address PARKER HOUSE ELMCROFT ROAD ORPINGTON KENT ENGLAND BR6 0HZ
2013-12-07 update registered_address
2013-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 5 RAVENSQUAY CRAY AVENUE ORPINTON KENT BR5 4BQ UNITED KINGDOM
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-08-01 update returns_last_madeup_date 2012-07-08 => 2013-07-08
2013-08-01 update returns_next_due_date 2013-08-05 => 2014-08-05
2013-07-22 update statutory_documents 08/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 4533 - Plumbing
2013-06-22 delete sic_code 4534 - Other building installation
2013-06-22 insert sic_code 41100 - Development of building projects
2013-06-22 update returns_last_madeup_date 2011-07-08 => 2012-07-08
2013-06-22 update returns_next_due_date 2012-08-05 => 2013-08-05
2012-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-08-30 update statutory_documents 08/07/12 FULL LIST
2011-11-02 update statutory_documents 08/07/11 FULL LIST
2011-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-20 update statutory_documents PREVSHO FROM 31/07/2011 TO 30/06/2011
2010-07-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION