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)
01 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
25 Aug 2010 AD02 Register inspection address has been changed
14 Jun 2010 SH01 Statement of capital following an allotment of shares on 6 May 2010
  • GBP 950,987.90
07 Jun 2010 AP01 Appointment of David Thomas Weir as a director
04 Jun 2010 TM01 Termination of appointment of Kim Berknov as a director
20 May 2010 SH01 Statement of capital following an allotment of shares on 6 May 2010
  • GBP 950,987.90
18 May 2010 SH01 Statement of capital following an allotment of shares on 10 May 2010
  • GBP 961,062
11 May 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 892,987.90
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 24 March 2010
  • GBP 811,438
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 849,321.30
29 Mar 2010 MEM/ARTS Memorandum and Articles of Association
25 Mar 2010 CERTNM Company name changed structured investment products PLC\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-24
25 Mar 2010 CONNOT Change of name notice
05 Mar 2010 SH01 Statement of capital following an allotment of shares on 16 February 2010
  • GBP 190,575.20
17 Feb 2010 AD01 Registered office address changed from C/O Nabarro Llp Lacon House 84 Theobald's Road London WC1X 8RW on 17 February 2010
17 Sep 2009 88(2) Ad 02/09/09\gbp si 28@0.005=0.14\gbp ic 259187.86/259188\
03 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidate 02/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Sep 2009 122 Conso
17 Aug 2009 AA Group of companies' accounts made up to 31 December 2008
14 Aug 2009 363a Return made up to 16/07/09; full list of members
15 Jun 2009 287 Registered office changed on 15/06/2009 from brooks house 34 paradise road richmond surrey TW9 1SE england
28 May 2009 288a Director appointed peter webb
19 May 2009 288b Appointment terminated secretary hash shah
19 May 2009 288a Secretary appointed neil james mcclure
08 Dec 2008 287 Registered office changed on 08/12/2008 from craven house west street farnham surrey GU9 7EN england