- 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) |
---|---|---|---|
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
|
|
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
|
|
18 May 2010 | SH01 |
Statement of capital following an allotment of shares on 10 May 2010
|
|
11 May 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
19 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 24 March 2010
|
|
15 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
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
|
|
25 Mar 2010 | CONNOT | Change of name notice | |
05 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 16 February 2010
|
|
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
|
|
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 |