- Company Overview for BEECH PARTNERSHIP LIMITED (06820613)
- Filing history for BEECH PARTNERSHIP LIMITED (06820613)
- People for BEECH PARTNERSHIP LIMITED (06820613)
- More for BEECH PARTNERSHIP LIMITED (06820613)
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
|
|
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
|
|
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
|
|
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
|
|
19 Feb 2009 | 288b | Appointment terminated director clifford wing |