Advanced company searchLink opens in new window

BEECH GROUP PLC

Company number 06313858

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)
08 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with updates
22 Mar 2019 AD01 Registered office address changed from New Liverpool House, 15-17 Eldon Street London EC2M 7LD England to Coval Lodge Valletta Close Chelmsford CM1 2PT on 22 March 2019
31 Dec 2018 AA Group of companies' accounts made up to 30 June 2018
30 Nov 2018 AP01 Appointment of Mr Timothy Edward Baldwin as a director on 27 November 2018
06 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
31 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company name change 17/07/2018
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-24
07 Feb 2018 AA Group of companies' accounts made up to 30 June 2017
19 Jan 2018 AD01 Registered office address changed from Bow House 1a Bow Lane London EC4M 9EE to New Liverpool House, 15-17 Eldon Street London EC2M 7LD on 19 January 2018
08 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
31 Jul 2017 AP02 Appointment of Webb 360 Consultancy Limited as a director on 25 July 2017
24 May 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
20 May 2017 MR04 Satisfaction of charge 063138580002 in full
18 May 2017 TM01 Termination of appointment of David Thomas Weir as a director on 18 May 2017
18 May 2017 TM01 Termination of appointment of Christopher Alan Marsh as a director on 18 May 2017
28 Apr 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 063138580002
29 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
22 Jul 2016 AD02 Register inspection address has been changed from Suite E First Floor 9 Lion and Lamb Yard Farnham Surrey GU9 7LL to C/O Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR
01 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
08 Oct 2015 AR01 Annual return made up to 6 August 2015 with bulk list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,317,051.4
01 Oct 2015 AD03 Register(s) moved to registered inspection location Suite E First Floor 9 Lion and Lamb Yard Farnham Surrey GU9 7LL
06 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
21 Aug 2014 AR01 Annual return made up to 16 July 2014 with bulk list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,270,799.919248
07 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
02 Jul 2014 AP03 Appointment of Mr Graham Hurst as a secretary