18 BEECH GROVE MANAGEMENT LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-10-16

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-10-16

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-10-16

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-10-16

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

21/06/1921 June 2019 16/10/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM CURTIS

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

10/01/1810 January 2018 16/10/17 TOTAL EXEMPTION FULL

View Document

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HETHERINGTON

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR CHARLES ANDREW DUNCAN SHELLEY

View Document

15/02/1715 February 2017 16/10/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

10/06/1610 June 2016 16/10/15 TOTAL EXEMPTION FULL

View Document

05/11/155 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR KARL HANOVER

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR ADAM LAWRENCE CURTIS

View Document

23/04/1523 April 2015 16/10/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 16/10/13 TOTAL EXEMPTION FULL

View Document

19/10/1319 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR DAVID HETHERINGTON

View Document

29/05/1329 May 2013 16/10/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES COLE

View Document

01/06/121 June 2012 16/10/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR KARL BRIAN HANOVER

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM FLAT 1 18 BEECH GROVE HARROGATE NORTH YORKSHIRE HG2 0EX

View Document

31/10/1131 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

29/10/1129 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALVA WRIGHT / 29/10/2011

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR YOLANDE WATSON

View Document

09/05/119 May 2011 SECRETARY APPOINTED RICHARD ALVA WRIGHT

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY CHARLES COLE

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 16 October 2010

View Document

26/10/1026 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

01/02/101 February 2010 16/10/09 TOTAL EXEMPTION FULL

View Document

01/11/091 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES KENNETH COLE / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / YOLANDE CAROLINE WATSON / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALVA WRIGHT / 30/10/2009

View Document

23/12/0823 December 2008 16/10/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/10/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/10/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/10/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/10/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/10/03

View Document

30/10/0230 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/10/02

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/10/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 16/10/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 16/10/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/10/991 October 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 16/10/99

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 SECRETARY RESIGNED

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 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