- Company Overview for BEECHLANDS ENTERPRISES LTD (NI677617)
- Filing history for BEECHLANDS ENTERPRISES LTD (NI677617)
- People for BEECHLANDS ENTERPRISES LTD (NI677617)
- More for BEECHLANDS ENTERPRISES LTD (NI677617)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
11 Jan 2022 | MA | Memorandum and Articles of Association | |
11 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
22 Dec 2021 | CERTNM |
Company name changed dawson street projects LTD\certificate issued on 22/12/21
|
|
21 Dec 2021 | AD01 | Registered office address changed from 10 Gortscreaghan Road Claudy Co. Derry BT47 4AP United Kingdom to 52 Talbot Park Londonderry BT48 7TA on 21 December 2021 | |
21 Dec 2021 | TM02 | Termination of appointment of Caroline Mclaughlin as a secretary on 1 July 2021 | |
21 Dec 2021 | PSC01 | Notification of Alison Anne Rankin Frost as a person with significant control on 1 July 2021 | |
21 Dec 2021 | PSC01 | Notification of Timothy James Frost as a person with significant control on 1 July 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of Caroline Mclaughlin as a director on 1 July 2021 | |
21 Dec 2021 | PSC07 | Cessation of Caroline Mclaughlin as a person with significant control on 1 July 2021 | |
21 Dec 2021 | AP01 | Appointment of Ms Alison Anne Rankin Frost as a director on 1 July 2021 | |
20 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2021 | SH02 | Sub-division of shares on 1 July 2021 | |
13 Apr 2021 | MA | Memorandum and Articles of Association | |
13 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-22
|