BEECH INVESTMENTS KS51 LTD
Status | ACTIVE |
Company No. | 10932831 |
Category | Private Limited Company |
Incorporated | 25 Aug 2017 |
Age | 6 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BEECH INVESTMENTS KS51 LTD is an active private limited company with number 10932831. It was incorporated 6 years, 8 months, 3 days ago, on 25 August 2017. The company address is C/O Williamson & Croft Llp York House C/O Williamson & Croft Llp York House, Manchester, M2 3BB, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Address
Type: AD01
New address: C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB
Change date: 2024-04-18
Old address: 60 Oxford Street Manchester M1 5EE
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous shortened
Date: 25 Jun 2023
Action Date: 26 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-26
Made up date: 2022-09-27
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous shortened
Date: 26 May 2022
Action Date: 27 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-27
Made up date: 2021-09-28
Documents
Gazette filings brought up to date
Date: 10 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 09 Mar 2022
Action Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-28
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Change account reference date company previous shortened
Date: 27 Sep 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-29
New date: 2020-09-28
Documents
Mortgage satisfy charge full
Date: 23 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109328310002
Documents
Change account reference date company previous extended
Date: 23 Mar 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-29
Made up date: 2020-03-29
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Mortgage satisfy charge full
Date: 19 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109328310003
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 20 Mar 2020
Action Date: 29 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-30
New date: 2019-03-29
Documents
Change account reference date company previous shortened
Date: 23 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-30
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-07
New address: 60 Oxford Street Manchester M1 5EE
Old address: C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ
Documents
Liquidation in administration end of administration
Date: 29 May 2019
Category: Insolvency
Sub Category: Administration
Type: AM21
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 May 2019
Action Date: 01 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109328310003
Charge creation date: 2019-05-01
Documents
Liquidation administration notice deemed approval of proposals
Date: 07 May 2019
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Mortgage satisfy charge full
Date: 03 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109328310001
Documents
Resolution
Date: 30 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation in administration proposals
Date: 25 Apr 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Notification of a person with significant control
Date: 15 Apr 2019
Action Date: 06 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Beech Holdings Db4 Limited
Notification date: 2018-09-06
Documents
Cessation of a person with significant control
Date: 15 Apr 2019
Action Date: 06 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Beech Investments Limited
Cessation date: 2018-09-06
Documents
Liquidation in administration statement of affairs with form attached
Date: 21 Mar 2019
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Address
Type: AD01
New address: C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ
Old address: 60 Oxford Street Manchester M1 5EE United Kingdom
Change date: 2019-03-18
Documents
Liquidation in administration appointment of administrator
Date: 16 Mar 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Accounts with accounts type dormant
Date: 07 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Dec 2018
Action Date: 14 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-14
Charge number: 109328310002
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Sep 2018
Action Date: 06 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-06
Charge number: 109328310001
Documents
Change account reference date company previous shortened
Date: 09 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-03-31
Documents
Some Companies
UNIT 13 MAPLE PARK,HODDESDON,EN11 0EX
Number: | 00587057 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARENA HOUSE ENTERPRISES LIMITED
ASM HOUSE,HASSOCKS,BN6 8QL
Number: | 04662894 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEE FARM,BRADFORD,BD15 0EN
Number: | 04329887 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARLOW ENTERPRISE HUB,HARLOW,CM20 2NQ
Number: | 11453306 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11811470 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERAPHINA AESTHETIC CLINIC LTD
8 ROSEHILL STREET, CHELTENHAM 8 ROSEHILL STREET,CHELTENHAM,GL52 6SJ
Number: | 10676603 |
Status: | ACTIVE |
Category: | Private Limited Company |