- Company Overview for BEECHERMADDEN LIMITED (07217045)
- Filing history for BEECHERMADDEN LIMITED (07217045)
- People for BEECHERMADDEN LIMITED (07217045)
- Charges for BEECHERMADDEN LIMITED (07217045)
- More for BEECHERMADDEN LIMITED (07217045)
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 |