Advanced company searchLink opens in new window

THE BEEHIVE (PENRITH) LTD

Company number 09332499

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)
01 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
01 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 May 2023 AD01 Registered office address changed from Beehive Inn Eamont Bridge Penrith CA10 2BX England to Coopers House Intake Lane Ossett WF5 0RG on 23 May 2023
20 May 2023 600 Appointment of a voluntary liquidator
20 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-11
20 May 2023 LIQ02 Statement of affairs
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
08 Aug 2022 PSC07 Cessation of Janet Linda Mandale as a person with significant control on 8 August 2022
08 Aug 2022 PSC07 Cessation of Steven James Mandale as a person with significant control on 8 August 2022
20 Jul 2022 AD01 Registered office address changed from Dodd & Co Limited Fifteen Rosehill Montgomery Way Carlisle CA1 2RW United Kingdom to Beehive Inn Eamont Bridge Penrith CA10 2BX on 20 July 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Dec 2021 PSC01 Notification of Steven James Mandale as a person with significant control on 12 May 2021
12 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
11 Dec 2021 PSC01 Notification of Janet Linda Mandale as a person with significant control on 12 May 2021
11 Dec 2021 PSC01 Notification of William Bernard Mandale as a person with significant control on 12 May 2021
11 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 11 December 2021
20 May 2021 TM01 Termination of appointment of Steven James Mandale as a director on 31 March 2021
17 May 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 May 2021 SH06 Cancellation of shares. Statement of capital on 31 March 2021
  • GBP 75
12 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Apr 2021 AP01 Appointment of Mr William Benjamin Mandale as a director on 1 April 2021
09 Apr 2021 TM01 Termination of appointment of Christopher James Callow as a director on 31 March 2021
18 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
05 Oct 2020 AA Micro company accounts made up to 31 March 2020
10 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates