Advanced company searchLink opens in new window

BEECHERMADDEN LIMITED

Company number 07217045

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)
21 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2024 DS01 Application to strike the company off the register
26 Jul 2023 AA Accounts for a small company made up to 31 December 2022
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
16 Mar 2023 CH01 Director's details changed for Mr Neil John Clark on 16 March 2023
16 Mar 2023 CH03 Secretary's details changed for Mrs Madeleine Grace Richards on 16 March 2023
06 May 2022 AP03 Appointment of Mrs Madeleine Grace Richards as a secretary on 27 April 2022
04 May 2022 AA Accounts for a small company made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
06 Apr 2022 CH01 Director's details changed for Mr Neil John Clark on 1 January 2021
21 Feb 2022 AD01 Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 21 February 2022
15 Feb 2022 AD01 Registered office address changed from 1 King William Street London EC4N 7AF England to 160 Kemp House City Road London EC1V 2NX on 15 February 2022
09 Nov 2021 AD01 Registered office address changed from 5th Floor Fergusson House 124-128 City Road London EC1V 2NJ United Kingdom to 1 King William Street London EC4N 7AF on 9 November 2021
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
12 Jan 2021 AA Accounts for a small company made up to 31 December 2019
03 Nov 2020 PSC05 Change of details for Nicoll Curtin Technology Limited as a person with significant control on 3 October 2017
03 Nov 2020 AD01 Registered office address changed from 155 Fenchurch Street London EC3M 6AL United Kingdom to 5th Floor Fergusson House 124-128 City Road London EC1V 2NJ on 3 November 2020
03 Aug 2020 TM01 Termination of appointment of James William George Johnson as a director on 27 July 2020
03 Aug 2020 AP01 Appointment of Mr Neil John Clark as a director on 20 July 2020
14 May 2020 TM01 Termination of appointment of Karla Jayne Jobling as a director on 13 May 2020
09 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
24 Oct 2019 MR01 Registration of charge 072170450003, created on 24 October 2019
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018