- Company Overview for BEECH GROUP PLC (06313858)
- Filing history for BEECH GROUP PLC (06313858)
- People for BEECH GROUP PLC (06313858)
- Charges for BEECH GROUP PLC (06313858)
- More for BEECH GROUP PLC (06313858)
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
|
|
24 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |