- Company Overview for BEECH HILL JERSEY HERD LIMITED (00448343)
- Filing history for BEECH HILL JERSEY HERD LIMITED (00448343)
- People for BEECH HILL JERSEY HERD LIMITED (00448343)
- Charges for BEECH HILL JERSEY HERD LIMITED (00448343)
- More for BEECH HILL JERSEY HERD LIMITED (00448343)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2021 | DS01 | Application to strike the company off the register | |
19 Jan 2021 | CH01 | Director's details changed for Mrs Julia Clare Downey on 1 January 2021 | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
02 Jan 2020 | TM01 | Termination of appointment of William George as a director on 30 May 2016 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
29 Jan 2019 | PSC02 | Notification of Stuckey Keystone Limited as a person with significant control on 21 November 2018 | |
29 Jan 2019 | PSC07 | Cessation of Richard Jorian Stuckey as a person with significant control on 21 November 2018 | |
29 Jan 2019 | PSC07 | Cessation of Paul Richard Davies as a person with significant control on 21 November 2018 | |
09 Jan 2019 | AD04 | Register(s) moved to registered office address Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
09 Jan 2018 | PSC01 | Notification of Paul Richard Davies as a person with significant control on 20 May 2017 | |
09 Jan 2018 | PSC07 | Cessation of Elizabeth Robina Margaret Stuckey as a person with significant control on 19 May 2017 | |
15 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
11 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
11 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
11 Sep 2017 | AD01 | Registered office address changed from Firlands Burghfield Common Reading Berkshire RG7 3JN to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 11 September 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
21 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of a director |