Advanced company searchLink opens in new window

BEECH PROPERTIES LIMITED

Company number 04170187

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)
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
14 Mar 2019 PSC04 Change of details for Danielle Beissah Katri as a person with significant control on 28 February 2019
13 Mar 2019 PSC04 Change of details for Michael Martin Hugo Gross as a person with significant control on 28 February 2019
01 Feb 2019 TM01 Termination of appointment of Samuel Oliver Gross as a director on 31 January 2019
29 Oct 2018 AA Full accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
21 Dec 2017 AA Full accounts made up to 31 March 2017
14 Dec 2017 MR04 Satisfaction of charge 1 in full
28 Nov 2017 CH01 Director's details changed for Samuel Oliver Gross on 28 November 2017
31 Oct 2017 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 31 October 2017
23 Aug 2017 RP04PSC07 Second filing for the cessation of Gross-Hill Properties Limited as a person with significant control
23 Aug 2017 RP04PSC01 Second filing for the notification of Michael Martin Hugo Gross as a person with significant control
23 Aug 2017 RP04PSC01 Second filing for the notification of Danielle Beissah Katri as a person with significant control
28 Jun 2017 PSC01 Notification of Michael Martin Hugo Gross as a person with significant control on 31 March 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 23/08/2017.
28 Jun 2017 PSC01 Notification of Danielle Beissah Katri as a person with significant control on 31 March 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 23/08/2017.
28 Jun 2017 PSC07 Cessation of Gross-Hill Properties Limited as a person with significant control on 31 March 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 23/08/2017.
10 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
08 Nov 2016 AA Full accounts made up to 31 March 2016
09 Sep 2016 AUD Auditor's resignation
16 Aug 2016 AUD Auditor's resignation
01 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
19 Oct 2015 AA Full accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
17 Sep 2014 AA Full accounts made up to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100