Advanced company searchLink opens in new window

BEECH PARTNERSHIP LIMITED

Company number 06820613

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)
09 Mar 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
09 Mar 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3
26 Feb 2014 AP01 Appointment of Mrs Victoria Nadine Nelson as a director
04 Mar 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 28 February 2012
10 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 3
21 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2011 AA Total exemption small company accounts made up to 28 February 2011
01 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
08 Dec 2010 TM01 Termination of appointment of David Astley as a director
08 Dec 2010 AD01 Registered office address changed from 40 Holly Walk Leamington Spa Warwickshire CV32 4HY United Kingdom on 8 December 2010
27 Jul 2010 AD01 Registered office address changed from C/O Alistair W Nelson Milton House Church Street West Lavington Devizes Wiltshire SN10 4LF England on 27 July 2010
27 Jul 2010 AP01 Appointment of Mr David Astley as a director
12 May 2010 AD01 Registered office address changed from 40 Holly Walk Leamington Spa Warwickshire CV32 4HY Uk on 12 May 2010
23 Apr 2010 TM01 Termination of appointment of David Astley as a director
16 Apr 2010 AA Accounts for a dormant company made up to 28 February 2010
23 Mar 2010 AP01 Appointment of Mr David Astley as a director
26 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
31 Jan 2010 AP01 Appointment of Mr Alistair William Nelson as a director
17 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Feb 2009 288b Appointment terminated director clifford wing