BEECHES SOLAR LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

20/02/2520 February 2025 Termination of appointment of Julian Norman Thomas Skinner as a director on 2025-02-20

View Document

20/02/2520 February 2025 Termination of appointment of Christian James-Milrose as a director on 2025-02-20

View Document

20/02/2520 February 2025 Appointment of Mr Mark Anthony Harding as a director on 2025-02-20

View Document

20/02/2520 February 2025 Appointment of Mr Christopher David Marsh as a director on 2025-02-20

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

19/12/2419 December 2024

View Document

11/07/2411 July 2024 Appointment of Mr Christian James-Milrose as a director on 2024-07-11

View Document

11/07/2411 July 2024 Termination of appointment of Nigel David Hildyard as a director on 2024-07-11

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR SERKAN BAHCECI

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR NIGEL DAVID HILDYARD

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JAMES-MILROSE

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR JULIAN NORMAN THOMAS SKINNER

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / SUNDANCE ACQUISITIONS LIMITED / 29/03/2019

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR LEE MELLOR

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR SERKAN BAHCECI

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR CHRISTIAN JAMES-MILROSE

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR MEI NIU

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM C/O ANCALA PARTNERS LLP 40 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES HERRIOTT

View Document

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR CHARLES WILLIAM GRANT HERRIOTT

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS-XAVIER ARHANCHIAGUE

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNDANCE ACQUISITIONS LIMITED

View Document

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096351420002

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 40 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PIKE

View Document

18/02/1618 February 2016 ADOPT ARTICLES 04/02/2016

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY CROSS

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAYNE

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR FRANCOIS-XAVIER ARHANCHIAGUE

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MS MEI NIU

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR LEE STEPHEN MELLOR

View Document

12/02/1612 February 2016 CURRSHO FROM 11/12/2016 TO 31/03/2016

View Document

10/02/1610 February 2016 CURREXT FROM 30/06/2016 TO 11/12/2016

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096351420001

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM UNIT 9, EASTER PARK BENYON ROAD SILCHESTER READING RG7 2PQ UNITED KINGDOM

View Document

26/06/1526 June 2015 COMPANY NAME CHANGED DRAYTON SOLAR 2 LIMITED CERTIFICATE ISSUED ON 26/06/15

View Document

11/06/1511 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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