- Company Overview for BEECH PARK CONSULTANCY LIMITED (11847293)
- Filing history for BEECH PARK CONSULTANCY LIMITED (11847293)
- People for BEECH PARK CONSULTANCY LIMITED (11847293)
- More for BEECH PARK CONSULTANCY LIMITED (11847293)
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) |
---|---|---|---|
12 Feb 2025 | PSC04 | Change of details for Mr Nicholas James Jew as a person with significant control on 12 February 2025 | |
12 Feb 2025 | CS01 | Confirmation statement made on 12 February 2025 with no updates | |
12 Feb 2025 | AD01 | Registered office address changed from 80 Granville Road Cowes PO31 7JF England to 80 Granville Road Cowes Isle of Wight PO31 7JF on 12 February 2025 | |
12 Feb 2025 | PSC04 | Change of details for Mrs Frances Anne Jew as a person with significant control on 12 February 2025 | |
21 Oct 2024 | AA | Micro company accounts made up to 28 February 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
24 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
12 Feb 2023 | AD01 | Registered office address changed from Burcot House Mearse Lane Barnt Green Birmingham B45 8HL United Kingdom to 80 Granville Road Cowes PO31 7JF on 12 February 2023 | |
27 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
18 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
16 Oct 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
26 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-26
|