Advanced company searchLink opens in new window

BEECH HOUSE DEESIDE LIMITED

Company number 05441081

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)
13 May 2009 353 Location of register of members
02 Feb 2009 288b Appointment terminated director and secretary andrew lovelady
01 Feb 2009 288b Appointment terminated director michael owen
01 Feb 2009 288b Appointment terminated secretary helen silvano
01 Feb 2009 288a Secretary appointed john graham berry
01 Feb 2009 287 Registered office changed on 01/02/2009 from north house 17 north john street liverpool L2 5EA
02 Dec 2008 CERTNM Company name changed ethel austin (iii) LIMITED\certificate issued on 04/12/08
27 Oct 2008 AA Full accounts made up to 30 September 2007
30 May 2008 363a Return made up to 03/05/08; full list of members
08 May 2008 288c Director's change of particulars / tarsem dhaliwal / 18/04/2008
21 May 2007 363a Return made up to 03/05/07; full list of members
30 Apr 2007 288c Director's particulars changed
10 Mar 2007 AA Full accounts made up to 30 September 2006
22 May 2006 363s Return made up to 03/05/06; full list of members
21 Sep 2005 395 Particulars of mortgage/charge
29 Jul 2005 88(2)R Ad 09/06/05--------- £ si 999@1=999 £ ic 1/1000
18 Jul 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jul 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Jun 2005 288a New director appointed
23 Jun 2005 288a New director appointed
08 Jun 2005 225 Accounting reference date extended from 31/05/06 to 30/09/06
17 May 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 May 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 May 2005 288a New secretary appointed
03 May 2005 288b Secretary resigned