- Company Overview for BEECH INVESTMENTS LIMITED (09872827)
- Filing history for BEECH INVESTMENTS LIMITED (09872827)
- People for BEECH INVESTMENTS LIMITED (09872827)
- Charges for BEECH INVESTMENTS LIMITED (09872827)
- More for BEECH INVESTMENTS LIMITED (09872827)
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) |
---|---|---|---|
18 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Mar 2020 | AP01 | Appointment of Mr Michael Edward Hall as a director on 17 March 2020 | |
20 Mar 2020 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
13 Mar 2020 | TM01 | Termination of appointment of Michael Joseph Kelly as a director on 5 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr James Declan Mckelvey as a director on 4 March 2020 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
25 Apr 2019 | TM01 | Termination of appointment of Joe Kelly as a director on 29 January 2019 | |
19 Mar 2019 | AP01 | Appointment of Mr Michael Joseph Kelly as a director on 28 January 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr Joe Kelly as a director on 28 January 2019 | |
04 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
24 Sep 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 098728270001 | |
03 Jan 2018 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
11 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
23 Nov 2016 | AD01 | Registered office address changed from 139 Acomb Street Manchester M14 4DF United Kingdom to 60 Oxford Street Manchester M1 5EE on 23 November 2016 | |
20 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
31 May 2016 | RESOLUTIONS |
Resolutions
|
|
31 May 2016 | CONNOT | Change of name notice |