Advanced company searchLink opens in new window

BEECHHAWK LIMITED

Company number 07147234

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1
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
  • GBP 1
17 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-10-30
  • NM01 ‐ Change of name by resolution
31 Oct 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
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