- Company Overview for THE BEECHES UK LIMITED (04719164)
- Filing history for THE BEECHES UK LIMITED (04719164)
- People for THE BEECHES UK LIMITED (04719164)
- Charges for THE BEECHES UK LIMITED (04719164)
- More for THE BEECHES UK LIMITED (04719164)
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) |
---|---|---|---|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Mar 2014 | MR01 | Registration of charge 047191640004 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Aug 2013 | CH01 | Director's details changed for Mr Quintin John Lovis on 7 May 2013 | |
05 Jul 2013 | TM02 | Termination of appointment of Simon Paisley as a secretary | |
29 May 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
07 May 2013 | AP01 | Appointment of Mr Quintin John Lovis as a director | |
07 May 2013 | TM01 | Termination of appointment of Charlotte Paisley as a director | |
02 May 2013 | AP01 | Appointment of Ms Charlotte Beth Paisley as a director | |
02 May 2013 | TM01 | Termination of appointment of Simon Paisley as a director | |
02 May 2013 | TM01 | Termination of appointment of Quintin Lovis as a director | |
12 Apr 2013 | AP01 | Appointment of Mr Quintin John Lovis as a director | |
09 Apr 2013 | CH01 | Director's details changed for Mr Simon William Paisley on 1 April 2013 | |
09 Apr 2013 | CH03 | Secretary's details changed for Simon William Paisley on 1 April 2013 | |
09 Apr 2013 | CH01 | Director's details changed for Michele Lillian Lovis on 1 April 2013 | |
06 Nov 2012 | AP01 | Appointment of Mr Simon William Paisley as a director | |
06 Nov 2012 | TM01 | Termination of appointment of Charlotte Paisley as a director | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Aug 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
10 Aug 2011 | CH03 | Secretary's details changed for Simon William Paisley on 12 November 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
18 Feb 2011 | AD01 | Registered office address changed from Second Floor 61 Old Street London EC1V 9HX United Kingdom on 18 February 2011 |