Advanced company searchLink opens in new window

BEECHLANDS ENTERPRISES LTD

Company number NI677617

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-21
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
  • RES13 ‐ Subdivision of shares 01/07/2021
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
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-22
22 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-03-22
  • GBP 1