Advanced company searchLink opens in new window

BEECH TREE EQUITY PARTNERS (GP) LIMITED

Company number 09481318

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)
04 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2024 DS01 Application to strike the company off the register
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
06 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
22 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
18 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
30 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
04 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
19 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
08 Jan 2018 AD01 Registered office address changed from First Floor Suite 2 Building Two the Colony Altrincham Road Wilmslow SK9 4LY to First Floor, Suite 3 Building Two, the Colony Altrincham Road Wilmslow Cheshire SK9 4LY on 8 January 2018
08 Jan 2018 AA Micro company accounts made up to 31 March 2017
02 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with updates
02 Jan 2018 PSC07 Cessation of Beech Tree Pe Llp as a person with significant control on 17 March 2017
02 Jan 2018 PSC02 Notification of Beech Tree Pe Holdco Limited as a person with significant control on 17 March 2017
23 Mar 2017 AD01 Registered office address changed from First Floor, Suite F the Maltsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS England to First Floor Suite 2 Building Two the Colony Altrincham Road Wilmslow SK9 4LY on 23 March 2017
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
14 Apr 2016 CH01 Director's details changed for Mr Andrew Neil Marsh on 14 April 2016