Advanced company searchLink opens in new window

BEECH TREE GP II LIMITED

Company number 10438058

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)
23 Oct 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
15 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
15 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
13 Nov 2023 AP01 Appointment of Mr Adam James Rudd as a director on 13 November 2023
30 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
22 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
22 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
29 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
18 Jul 2018 AA Total exemption full 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 England to First Floor, Suite 3 Building Two, the Colony Altrincham Road Wilmslow Cheshire SK9 4LY on 8 January 2018
25 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
25 Oct 2017 PSC02 Notification of Beech Tree Pe Holdco Limited as a person with significant control on 20 October 2016
25 Oct 2017 PSC07 Cessation of Beech Tree Pe Llp as a person with significant control on 20 October 2016
14 Mar 2017 AD01 Registered office address changed from First Floor, Suite F, the Maltsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS United Kingdom to First Floor, Suite 2, Building Two, the Colony Altrincham Road Wilmslow SK9 4LY on 14 March 2017
27 Feb 2017 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
20 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-20
  • GBP 1