BEECHCROWN 2K LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-10-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 177 WALKDEN ROAD WORSLEY MANCHESTER M28 7QH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/11/1517 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/12/1410 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040928710001

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR GERARD MARTIN EGBUJE-SWARBRICK

View Document

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

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK SMITH

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/12/136 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/01/1329 January 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/10/1128 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

05/02/115 February 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW ODLDU

View Document

05/02/115 February 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

05/02/115 February 2011 APPOINTMENT TERMINATED, DIRECTOR GERARD SWARBRICK

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR PATRICK FRANCIS SMITH

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD SWARBRICK

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR GERARD MARTIN SWARBRICK

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 24 BROAD STREET SALFORD LANCASHIRE M6 5BY

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD MARTIN SWARBRICK / 10/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

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

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM DIRECT BUSINESS SUPPORT MEDIA CENTRE HUDDERSFIELD W YORKS HD1 1RL

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 CURREXT FROM 31/10/2007 TO 30/04/2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERARD SWARBRICK / 01/02/2008

View Document

21/11/0721 November 2007 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: APARTMENT 15 KRUPA BUILDING SHARP STREET MANCHESTER LANCASHIRE M4 1VV

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: HOLLYBANK LODGE 38A PARSONAGE ROAD WITHINGTON MANCHESTER M20 4PT

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 1 DERBY ROAD EASTWOOD NOTTINGHAM NG16 3PA

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information