- Company Overview for BEECH BREAKER LIMITED (12134165)
- Filing history for BEECH BREAKER LIMITED (12134165)
- People for BEECH BREAKER LIMITED (12134165)
- Charges for BEECH BREAKER LIMITED (12134165)
- More for BEECH BREAKER LIMITED (12134165)
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 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Sep 2024 | TM01 | Termination of appointment of Jessica Harris as a director on 1 September 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
08 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Nov 2023 | AA01 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 | |
25 Sep 2023 | AD01 | Registered office address changed from Homecroft Collingbourne Road Burbage Marlborough Wiltshire SN8 3RT England to Search House Charnham Lane Hungerford RG17 0EY on 25 September 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from Ground Floor Dorchester House Reading Road Henley-on-Thames RG9 1HE England to Homecroft Collingbourne Road Burbage Marlborough Wiltshire SN8 3RT on 3 October 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
11 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Feb 2022 | CH01 | Director's details changed for Ms Jessica Harris on 22 February 2022 | |
22 Feb 2022 | CH01 | Director's details changed for Mr Jonathan David Evans on 22 February 2022 | |
17 Sep 2021 | MR01 | Registration of charge 121341650004, created on 14 September 2021 | |
03 Sep 2021 | MR01 | Registration of charge 121341650003, created on 28 August 2021 | |
26 Aug 2021 | CH01 | Director's details changed for Mr Jonathan David Evans on 26 August 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 Apr 2021 | PSC05 | Change of details for Nelly Holdings Limited as a person with significant control on 7 April 2021 | |
11 Apr 2021 | PSC02 | Notification of Nelly Holdings Limited as a person with significant control on 6 April 2021 | |
11 Apr 2021 | PSC07 | Cessation of Jessica Harris as a person with significant control on 6 April 2021 | |
11 Apr 2021 | PSC07 | Cessation of Cavprop1 Limited as a person with significant control on 7 April 2021 | |
04 Jan 2021 | PSC02 | Notification of Cavprop1 Limited as a person with significant control on 31 December 2020 | |
04 Jan 2021 | PSC07 | Cessation of Jonathan David Evans as a person with significant control on 31 December 2020 | |
29 Dec 2020 | MR01 | Registration of charge 121341650002, created on 22 December 2020 |