BEECHES TREE CARE SERVICES LIMITED
Status | ACTIVE |
Company No. | 07618000 |
Category | Private Limited Company |
Incorporated | 28 Apr 2011 |
Age | 13 years, 1 month, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 16 Jun 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Duncan Drinkald
Documents
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
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
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
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10118857 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-23 CLIFTON ROAD,RUGBY,CV21 3PY
Number: | 11225873 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BANK, 205-207, HIGH STREET,CAMBRIDGE,CB24 8RX
Number: | 09324309 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4 RIVERSIDE HOUSE,LONDON COLNEY,AL2 1RE
Number: | 09497332 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MALTINGS PLACE,,LONDON,SE1 3JB
Number: | 07843839 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11885511 |
Status: | ACTIVE |
Category: | Private Limited Company |