Advanced company searchLink opens in new window

BEECHES CONSULTING CENTRE LIMITED(THE)

Company number 01744264

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
10 Sep 2021 TM01 Termination of appointment of George Stewart Turner as a director on 31 March 2021
27 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
16 Nov 2020 AD01 Registered office address changed from The Beeches Mill Lane Cheadle Cheshire SK8 2NT to The Beeches Mill Lane Cheadle Cheshire SK8 2PY on 16 November 2020
04 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
19 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jun 2019 PSC08 Notification of a person with significant control statement
07 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
07 Jun 2019 PSC07 Cessation of Vivian Lees as a person with significant control on 24 May 2019
03 Jun 2019 CH01 Director's details changed for Mr Abdul Khria Deiraniya on 24 May 2019
17 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
08 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
08 Jun 2018 PSC07 Cessation of Timothy Patrick Kingston as a person with significant control on 9 January 2018
08 Jun 2018 PSC01 Notification of Vivian Lees as a person with significant control on 9 January 2018
18 Apr 2018 PSC07 Cessation of Daniel Joseph Marquess Keenan as a person with significant control on 31 March 2018
18 Apr 2018 TM01 Termination of appointment of Daniel Joseph Marquess Keenan as a director on 31 March 2018
16 Apr 2018 PSC07 Cessation of Derek John Rowlands as a person with significant control on 5 April 2018
16 Apr 2018 TM01 Termination of appointment of Derek John Rowlands as a director on 5 April 2018
27 Sep 2017 AP03 Appointment of Dr Gregory Joseph Nassar as a secretary on 31 July 2017