- Company Overview for BEECHHAWK LIMITED (07147234)
- Filing history for BEECHHAWK LIMITED (07147234)
- People for BEECHHAWK LIMITED (07147234)
- Charges for BEECHHAWK LIMITED (07147234)
- More for BEECHHAWK LIMITED (07147234)
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) |
---|---|---|---|
28 Jun 2017 | MR04 | Satisfaction of charge 071472340001 in full | |
06 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from 139 Acomb Street Manchester M14 4DF to 60 Oxford Street Manchester M1 5EE on 15 June 2016 | |
08 Jun 2016 | MR01 | Registration of charge 071472340004, created on 2 June 2016 | |
24 May 2016 | MA | Memorandum and Articles of Association | |
24 May 2016 | RESOLUTIONS |
Resolutions
|
|
12 May 2016 | MR01 | Registration of charge 071472340003, created on 29 April 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
17 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
25 Nov 2014 | AP01 | Appointment of Mr Stephen Jonathan Beech as a director on 30 October 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Carol Allen as a director on 30 October 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Graham Edward Lake as a director on 30 October 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB to 139 Acomb Street Manchester M14 4DF on 24 November 2014 | |
15 Oct 2014 | MR01 | Registration of charge 071472340001, created on 6 October 2014 | |
15 Oct 2014 | MR01 | Registration of charge 071472340002, created on 6 October 2014 | |
29 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Nov 2013 | CERTNM |
Company name changed BI1.01 LTD\certificate issued on 01/11/13
|
|
31 Oct 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
31 Oct 2013 | AP01 | Appointment of Mrs Carol Allen as a director | |
31 Oct 2013 | TM01 | Termination of appointment of Aneel Mussarat as a director | |
28 Jun 2013 | AAMD | Amended accounts made up to 31 March 2013 | |
06 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 |