Advanced company searchLink opens in new window

BEECH MANAGEMENT 2014 LTD

Company number 09138182

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2020 DS01 Application to strike the company off the register
28 May 2020 TM01 Termination of appointment of John Masters as a director on 20 May 2020
28 May 2020 PSC07 Cessation of John Masters as a person with significant control on 20 May 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
20 Jan 2020 AA Micro company accounts made up to 31 July 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
13 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 July 2017
18 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Aug 2016 AD01 Registered office address changed from Hambrook Lodge Hambrook Lane Chilham Kent CT4 8DJ to 147 Chiswick High Road London W4 2DT on 19 August 2016
21 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
22 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
24 Jul 2015 CH01 Director's details changed for Mr Husam Faisal Sorour on 18 July 2014
18 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-18
  • GBP 100