BEECH RIDGE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/01/238 January 2023 Micro company accounts made up to 2022-03-31

View Document

05/11/225 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/01/223 January 2022 Micro company accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR WILLIAM NICHOLAS WELLS

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR TRACY CARR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/10/1429 October 2014 DIRECTOR APPOINTED MRS KERRI BLACK

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARIE MCCARROLL

View Document

29/10/1429 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR MARCUS IFAN WHITEHEAD

View Document

14/09/1414 September 2014 SECRETARY APPOINTED MR ALAN MCGROARTY

View Document

14/09/1414 September 2014 APPOINTMENT TERMINATED, SECRETARY DAVID ROYCE

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ROYCE

View Document

21/07/1421 July 2014 CHANGE PERSON AS SECRETARY

View Document

21/07/1421 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LESTER ROYCE / 25/06/2014

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 3 BEECH RIDGE KINSBOURNE GREEN LANE HARPENDEN HERTFORDSHIRE AL5 3NJ UNITED KINGDOM

View Document

27/05/1427 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/10/1310 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

09/05/139 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

18/05/1218 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 SECOND FILING WITH MUD 04/10/11 FOR FORM AR01

View Document

10/10/1110 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED ALAN MCGROARTY

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 6 BEECH RIDGE KINSBOURNE GREEN LANE HARPENDEN HERTFORDSHIRE AL5 3NJ

View Document

11/07/1111 July 2011 SECRETARY APPOINTED MR DAVID LESTER ROYCE

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN BRITTAIN

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN BRITTAIN

View Document

05/10/105 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BRITTAIN / 04/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DUTHIE / 04/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACY CARR / 04/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DANIELLE FREEDMAN / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESTER ROYCE / 04/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIE LOUISE MCCARROLL / 04/10/2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DUTHTSZ / 04/10/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 04/10/07; CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 4 BEECH RIDGE KINSBOURNE GREEN LANE HARPENDEN HERTFORDSHIRE AL5 3NJ

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: 5 BEECH RIDGE KINSBOURNE GREEN LANE HARPENDEN HERTFORDSHIRE AL5 3NJ

View Document

25/02/9925 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/985 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 ADOPT MEM AND ARTS 18/02/97

View Document

27/02/9727 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/9631 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 REGISTERED OFFICE CHANGED ON 31/12/96 FROM: SHENDISH MANOR LONDON ROAD ASPLEY ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0AA

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 SECRETARY RESIGNED

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 EXEMPTION FROM APPOINTING AUDITORS 25/11/96

View Document

28/11/9628 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

30/05/9630 May 1996 AUDITOR'S RESIGNATION

View Document

16/11/9516 November 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95 FROM: 106 HIGH STREET BUSHEY HERTFORDSHIRE WD2 3DE

View Document

31/10/9431 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/10/944 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company