BEECH INVESTMENTS KS51 LTD

C/O Williamson & Croft Llp York House C/O Williamson & Croft Llp York House, Manchester, M2 3BB, United Kingdom
StatusACTIVE
Company No.10932831
CategoryPrivate Limited Company
Incorporated25 Aug 2017
Age6 years, 8 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109328310002

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109328310003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration end of administration

Date: 29 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM21

Documents

View document PDF

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

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 07 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109328310001

Documents

View document PDF

Resolution

Date: 30 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation in administration proposals

Date: 25 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 21 Mar 2019

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 16 Mar 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLARD CONSTRUCTION LIMITED

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

DECONSYS TECHNOLOGY LIMITED

LEE FARM,BRADFORD,BD15 0EN

Number:04329887
Status:ACTIVE
Category:Private Limited Company

HIRE MY WHEELS LTD

HARLOW ENTERPRISE HUB,HARLOW,CM20 2NQ

Number:11453306
Status:ACTIVE
Category:Private Limited Company

SD PROPERTY GROUP LIMITED

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

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