BEECHES TREE CARE SERVICES LIMITED

Lyndhurst Cuddington Way Lyndhurst Cuddington Way, Sutton, SM2 7JB, Surrey, England
StatusACTIVE
Company No.07618000
CategoryPrivate Limited Company
Incorporated28 Apr 2011
Age13 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

BEECHES TREE CARE SERVICES LIMITED is an active private limited company with number 07618000. It was incorporated 13 years, 1 month, 6 days ago, on 28 April 2011. The company address is Lyndhurst Cuddington Way Lyndhurst Cuddington Way, Sutton, SM2 7JB, Surrey, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharon Achillea

Appointment date: 2024-02-15

Documents

View document PDF

Certificate change of name company

Date: 14 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beeches garden care LIMITED\certificate issued on 14/02/24

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-06

Psc name: Mr Duncan Anthony Drinkald

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Anthony Drinkald

Change date: 2023-02-06

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Anthony Drinkald

Change date: 2023-02-06

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-15

Psc name: Mr Duncan Anthony Drinkald

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Anthony Drinkald

Change date: 2016-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

New address: Lyndhurst Cuddington Way Cheam Sutton Surrey SM2 7JB

Old address: 21 Telegraph Track Little Woodcote Estate Carshalton Surrey SM5 4AU

Change date: 2016-02-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2016

Action Date: 08 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-08

Charge number: 076180000001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Termination secretary company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Duncan Drinkald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Incorporation company

Date: 28 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRATION PICTURES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10118857
Status:ACTIVE
Category:Private Limited Company

GILTASE LTD

21-23 CLIFTON ROAD,RUGBY,CV21 3PY

Number:11225873
Status:ACTIVE
Category:Private Limited Company

MOSAIC LIVES LIMITED

THE OLD BANK, 205-207, HIGH STREET,CAMBRIDGE,CB24 8RX

Number:09324309
Status:ACTIVE
Category:Private Limited Company

NITECH CONSULTING LTD

OFFICE 4 RIVERSIDE HOUSE,LONDON COLNEY,AL2 1RE

Number:09497332
Status:ACTIVE
Category:Private Limited Company

RISK CREW LIMITED

5 MALTINGS PLACE,,LONDON,SE1 3JB

Number:07843839
Status:ACTIVE
Category:Private Limited Company

STRAIGHT TRADE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11885511
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source