BEECH GROUP PLC

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

23/07/2523 July 2025 NewRegister inspection address has been changed from C/O Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR England to Eastcastle House 27-28 Eastcastle Street London W1W 8DH

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2025-03-10

View Document

22/04/2522 April 2025 Termination of appointment of David Thomas Ellingham as a director on 2025-04-17

View Document

24/12/2424 December 2024 Full accounts made up to 2024-06-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

19/03/2419 March 2024 Change of name notice

View Document

19/03/2419 March 2024 Certificate of change of name

View Document

27/11/2327 November 2023 Full accounts made up to 2023-06-30

View Document

10/08/2310 August 2023 Notification of a person with significant control statement

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

09/08/239 August 2023 Cessation of Peter Webb as a person with significant control on 2020-07-26

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/09/2214 September 2022 Second filing of Confirmation Statement dated 2022-07-28

View Document

14/09/2214 September 2022 Second filing of Confirmation Statement dated 2021-07-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Change of share class name or designation

View Document

08/04/228 April 2022 Sub-division of shares on 2020-07-28

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2020-07-26

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

05/04/225 April 2022 Second filing of Confirmation Statement dated 2020-07-28

View Document

05/04/225 April 2022 Second filing of Confirmation Statement dated 2021-07-28

View Document

31/01/2231 January 2022 Full accounts made up to 2021-06-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

06/10/206 October 2020 Confirmation statement made on 2020-07-28 with no updates

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM COVAL LODGE VALLETTA CLOSE CHELMSFORD CM1 2PT ENGLAND

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/01/202 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM NEW LIVERPOOL HOUSE, 15-17 ELDON STREET LONDON EC2M 7LD ENGLAND

View Document

31/12/1831 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR TIMOTHY EDWARD BALDWIN

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1824 July 2018 COMPANY NAME CHANGED WEBB CAPITAL PLC CERTIFICATE ISSUED ON 24/07/18

View Document

07/02/187 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM BOW HOUSE 1A BOW LANE LONDON EC4M 9EE

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 CORPORATE DIRECTOR APPOINTED WEBB 360 CONSULTANCY LIMITED

View Document

24/05/1724 May 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

20/05/1720 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063138580002

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSH

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WEIR

View Document

28/04/1728 April 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 063138580002

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 SAIL ADDRESS CHANGED FROM: SUITE E FIRST FLOOR 9 LION AND LAMB YARD FARNHAM SURREY GU9 7LL

View Document

01/07/161 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/10/158 October 2015 06/08/15 BULK LIST

View Document

01/10/151 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

21/08/1421 August 2014 16/07/14 BULK LIST

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 SECRETARY APPOINTED MR GRAHAM HURST

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN SHAW

View Document

25/06/1425 June 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063138580002

View Document

27/11/1327 November 2013 16/07/13 BULK LIST

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WEBB / 15/11/2013

View Document

15/11/1315 November 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARD SHAW / 15/11/2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS WEIR / 15/11/2013

View Document

11/11/1311 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

07/08/137 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/1223 July 2012 16/07/12 NO MEMBER LIST

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN MARSH / 23/07/2012

View Document

11/05/1211 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/1224 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 105090972.80

View Document

23/04/1223 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 07/11/11 STATEMENT OF CAPITAL GBP 1170801.40

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY NEIL MCCLURE

View Document

26/07/1126 July 2011 SECRETARY APPOINTED JOHN RICHARD SHAW

View Document

25/07/1125 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1125 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/1125 February 2011 14/02/11 STATEMENT OF CAPITAL GBP 1037467.90

View Document

20/09/1020 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1016 September 2010 26/08/10 STATEMENT OF CAPITAL GBP 981467.90

View Document

03/09/103 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 SAIL ADDRESS CREATED

View Document

14/06/1014 June 2010 06/05/10 STATEMENT OF CAPITAL GBP 950987.90

View Document

07/06/107 June 2010 DIRECTOR APPOINTED DAVID THOMAS WEIR

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR KIM BERKNOV

View Document

20/05/1020 May 2010 06/05/10 STATEMENT OF CAPITAL GBP 950987.90

View Document

18/05/1018 May 2010 10/05/10 STATEMENT OF CAPITAL GBP 961062

View Document

11/05/1011 May 2010 31/03/10 STATEMENT OF CAPITAL GBP 892987.90

View Document

19/04/1019 April 2010 24/03/10 STATEMENT OF CAPITAL GBP 811438

View Document

15/04/1015 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 849321.30

View Document

29/03/1029 March 2010 ARTICLES OF ASSOCIATION

View Document

25/03/1025 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED STRUCTURED INVESTMENT PRODUCTS PLC CERTIFICATE ISSUED ON 25/03/10

View Document

05/03/105 March 2010 16/02/10 STATEMENT OF CAPITAL GBP 190575.20

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM C/O NABARRO LLP LACON HOUSE 84 THEOBALD'S ROAD LONDON WC1X 8RW

View Document

03/09/093 September 2009 CONSO

View Document

03/09/093 September 2009 CONSOLIDATE 02/09/2009

View Document

17/08/0917 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

14/08/0914 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM BROOKS HOUSE 34 PARADISE ROAD RICHMOND SURREY TW9 1SE ENGLAND

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED PETER WEBB

View Document

19/05/0919 May 2009 SECRETARY APPOINTED NEIL JAMES MCCLURE

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY HASH SHAH

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM CRAVEN HOUSE WEST STREET FARNHAM SURREY GU9 7EN ENGLAND

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM EVERGREEN CAPITAL PARTNERS LIMITED, BROOKS HOUSE 34 PARADISE ROAD RICHMOND TW9 1SE

View Document

18/07/0818 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/07/0818 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0817 July 2008 SHARE AGREEMENT OTC

View Document

27/05/0827 May 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

19/09/0719 September 2007 S-DIV 17/08/07

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/0721 August 2007 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/08/0721 August 2007 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/08/0721 August 2007 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/08/0721 August 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/08/0721 August 2007 AUDITORS' REPORT

View Document

21/08/0721 August 2007 AUDITORS' STATEMENT

View Document

21/08/0721 August 2007 BALANCE SHEET

View Document

16/07/0716 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information