THE BEECH HUT LIMITED

Saxon House Saxon House, Berkhamsted, HP4 1AD, Hertfordshire, United Kingdom
StatusACTIVE
Company No.10164326
CategoryPrivate Limited Company
Incorporated05 May 2016
Age8 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

THE BEECH HUT LIMITED is an active private limited company with number 10164326. It was incorporated 8 years, 1 month, 8 days ago, on 05 May 2016. The company address is Saxon House Saxon House, Berkhamsted, HP4 1AD, Hertfordshire, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 13 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101643260004

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2024

Action Date: 02 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2023

Action Date: 03 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101643260003

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2022

Action Date: 04 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101643260004

Charge creation date: 2022-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101643260002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-10

Old address: 9 Akeman Street Tring Herts HP23 6AA

New address: Saxon House 211 High Street Berkhamsted Hertfordshire HP4 1AD

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2022

Action Date: 07 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Oakman Bedfordshire Holdings Limited

Change date: 2022-03-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-03

Charge number: 101643260003

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2020

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dermot Francis King

Change date: 2019-12-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-12

Charge number: 101643260002

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101643260001

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Oliver Evans

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Mr Peter James Borg-Neal

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Mr Dermot Francis King

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-13

Old address: 62 Wilson Street London EC2A 2BU United Kingdom

New address: 9 Akeman Street Tring Herts HP23 6AA

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Oliver Evans

Appointment date: 2019-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-30

Psc name: Oakman Bedfordshire Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-30

Psc name: Paul Joseph Beaumont

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Joseph Beaumont

Termination date: 2019-01-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101643260001

Charge creation date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 05 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-05

Psc name: Paul Joseph Beaumont

Documents

View document PDF

Incorporation company

Date: 05 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILD GLASGOW LIMITED

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC421281
Status:ACTIVE
Category:Private Limited Company

EAVES INDUSTRIES LIMITED

UNIT 10/11 WALKER INDUSTRIAL ESTATE,BLACKBURN,BB1 2QE

Number:07263612
Status:ACTIVE
Category:Private Limited Company

JULIAN HARRIES LIMITED

1-2 CRAVEN ROAD,LONDON,W5 2UA

Number:05016849
Status:ACTIVE
Category:Private Limited Company

PEAK SOFTWARE LIMITED

ST LUKES CHURCH,MACCLESFIELD,SK10 3LU

Number:02001365
Status:ACTIVE
Category:Private Limited Company

SAPHENA LIMITED

IMPERIAL PLACE 3,BOREHAMWOOD,WD6 1JN

Number:00550909
Status:ACTIVE
Category:Private Limited Company

THE LITTLE WELSH BAKERY LIMITED

39 BROAD STREET,WELSHPOOL,SY21 7RR

Number:11574151
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