BEECHCROWN 2K LIMITED
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
28/11/2428 November 2024 | Confirmation statement made on 2024-10-19 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
23/12/2323 December 2023 | Confirmation statement made on 2023-10-19 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/01/2330 January 2023 | Registered office address changed from 269 PO Box 269 Manchester M24 0DB United Kingdom to 248 Manchester New Road Middleton Manchester M24 1NP on 2023-01-30 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-04-30 |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | Confirmation statement made on 2021-10-19 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
06/10/206 October 2020 | REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 177 WALKDEN ROAD WORSLEY MANCHESTER M28 7QH |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
29/12/1929 December 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
17/11/1517 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
10/12/1410 December 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
22/07/1422 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 040928710001 |
18/06/1418 June 2014 | DIRECTOR APPOINTED MR GERARD MARTIN EGBUJE-SWARBRICK |
17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM C/O C/O MAGINNIS AND COMPANY 24 BROAD STREET SALFORD MANCHESTER LANCS M6 5BY |
17/06/1417 June 2014 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SMITH |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
06/12/136 December 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
29/01/1329 January 2013 | Annual return made up to 19 October 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
28/10/1128 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
05/02/115 February 2011 | APPOINTMENT TERMINATED, SECRETARY ANDREW ODLDU |
05/02/115 February 2011 | Annual return made up to 19 October 2010 with full list of shareholders |
05/02/115 February 2011 | APPOINTMENT TERMINATED, DIRECTOR GERARD SWARBRICK |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
21/10/1021 October 2010 | DIRECTOR APPOINTED MR PATRICK FRANCIS SMITH |
04/10/104 October 2010 | APPOINTMENT TERMINATED, DIRECTOR GERARD SWARBRICK |
29/09/1029 September 2010 | DIRECTOR APPOINTED MR GERARD MARTIN SWARBRICK |
15/09/1015 September 2010 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 24 BROAD STREET SALFORD LANCASHIRE M6 5BY |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD MARTIN SWARBRICK / 10/10/2009 |
10/11/0910 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
08/08/098 August 2009 | REGISTERED OFFICE CHANGED ON 08/08/2009 FROM THE OLD CO-OP BUILDING 177A WALKDEN ROAD WORSLEY MANCHESTER M28 7QH UNITED KINGDOM |
02/06/092 June 2009 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM DIRECT BUSINESS SUPPORT MEDIA CENTRE HUDDERSFIELD W YORKS HD1 1RL |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | CURREXT FROM 31/10/2007 TO 30/04/2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM THE OLD CO-OP BUILDING 177 WALKDEN ROAD WORSLEY MANCHESTER M28 7QH |
29/02/0829 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD SWARBRICK / 01/02/2008 |
21/11/0721 November 2007 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/11/0715 November 2007 | NEW SECRETARY APPOINTED |
13/11/0713 November 2007 | NEW SECRETARY APPOINTED |
28/02/0728 February 2007 | REGISTERED OFFICE CHANGED ON 28/02/07 FROM: APARTMENT 15 KRUPA BUILDING SHARP STREET MANCHESTER LANCASHIRE M4 1VV |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
12/06/0612 June 2006 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
06/06/066 June 2006 | SECRETARY RESIGNED |
06/06/066 June 2006 | NEW SECRETARY APPOINTED |
02/05/062 May 2006 | REGISTERED OFFICE CHANGED ON 02/05/06 FROM: HOLLYBANK LODGE 38A PARSONAGE ROAD WITHINGTON MANCHESTER M20 4PT |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
15/10/0415 October 2004 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
03/09/043 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
31/10/0331 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
16/07/0316 July 2003 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
20/08/0220 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
28/01/0228 January 2002 | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
08/01/028 January 2002 | REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 1 DERBY ROAD EASTWOOD NOTTINGHAM NG16 3PA |
24/10/0024 October 2000 | SECRETARY RESIGNED |
24/10/0024 October 2000 | NEW SECRETARY APPOINTED |
24/10/0024 October 2000 | REGISTERED OFFICE CHANGED ON 24/10/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
24/10/0024 October 2000 | DIRECTOR RESIGNED |
24/10/0024 October 2000 | NEW DIRECTOR APPOINTED |
19/10/0019 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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