BEECH GROVE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewAccounts for a dormant company made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

23/05/2523 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

23/05/2523 May 2025 Termination of appointment of Valia Papaspyrou as a director on 2024-07-08

View Document

23/05/2523 May 2025 Termination of appointment of Francoise Normand as a director on 2024-07-08

View Document

19/07/2419 July 2024 Registered office address changed from 54 Orchard Close Fetcham Leatherhead KT22 9JB England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2024-07-19

View Document

19/07/2419 July 2024 Appointment of Hes Estate Management Limited as a secretary on 2024-07-01

View Document

19/07/2419 July 2024 Termination of appointment of Sarah Robertson as a secretary on 2024-06-30

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2024-05-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

22/01/2422 January 2024 Appointment of Mr Fred Gill as a director on 2024-01-22

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

30/07/2130 July 2021 Accounts for a dormant company made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

11/11/1611 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

08/06/168 June 2016 12/05/16 NO MEMBER LIST

View Document

08/06/168 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES (1) LIMITED / 31/01/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN WOODS

View Document

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

04/06/154 June 2015 12/05/15 NO MEMBER LIST

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM
VANTAGE POINT 23 MARK ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7DN

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR JASON BINGHAM

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIDGES

View Document

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

19/05/1419 May 2014 12/05/14 NO MEMBER LIST

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID FOX / 12/05/2014

View Document

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

15/05/1315 May 2013 12/05/13 NO MEMBER LIST

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW KOLENDA

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM
C/O TRINITY
VANTAGE POINT 23 MARK ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7DN

View Document

14/05/1314 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES NO.1 LIMITED / 31/03/2013

View Document

09/11/129 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

15/05/1215 May 2012 12/05/12 NO MEMBER LIST

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR TRINITY NOMINEES NO.2 LIMITED

View Document

12/05/1112 May 2011 12/05/11 NO MEMBER LIST

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

01/06/101 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRINITY NOMINEES NO.2 LIMITED / 12/05/2010

View Document

01/06/101 June 2010 12/05/10 NO MEMBER LIST

View Document

01/06/101 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES NO.1 LIMITED / 12/05/2010

View Document

01/02/101 February 2010 DIRECTOR APPOINTED ANDREW STEPHEN BRIDGES

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED BEVERLEY MARSLAND-BOXALL

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED RICHARD PEGG

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED COLIN JOHN WOODS

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED ANDREW MARTIN KOLENDA

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED DR AMANDA FREE

View Document

07/12/097 December 2009 DIRECTOR APPOINTED IAN DAVID FOX

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 12/05/09

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED TRINITY NOMINEES NO.2 LIMITED

View Document

13/05/0913 May 2009 SECRETARY APPOINTED TRINITY NOMINEES NO.1 LIMITED

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR SIMON DEVONALD

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY PETER HALLIWELL

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/09 FROM: GISTERED OFFICE CHANGED ON 12/02/2009 FROM LEA RIVER HOUSE 143 LOWER LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 5EQ

View Document

21/05/0821 May 2008 SECRETARY APPOINTED PETER ANDREW HALLIWELL

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED SIMON DEVONALD

View Document

12/05/0812 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information