BEECH TREE COTTAGES MANAGEMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Appointment of Carly Morrison as a director on 2025-08-12 |
14/07/2514 July 2025 | Micro company accounts made up to 2024-12-31 |
28/01/2528 January 2025 | Termination of appointment of Gordon William John Downing-Stewart as a director on 2025-01-05 |
10/01/2510 January 2025 | Registered office address changed from 7 Beechtree Cottages New Road Ingleton Carnforth Lancashire LA6 3HN England to 2 2 Beechtree Cottages New Road Ingleton, Carnforth Lancashire LA6 3HN on 2025-01-10 |
10/01/2510 January 2025 | Registered office address changed from 2 2 Beechtree Cottages New Road Ingleton, Carnforth Lancashire LA6 3HN England to 2 Beechtree Cottages New Road Ingleton, Carnforth Lancashire LA6 3HN on 2025-01-10 |
31/12/2431 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/09/2424 September 2024 | Micro company accounts made up to 2023-12-31 |
26/04/2426 April 2024 | Termination of appointment of Alison Mainwaring as a director on 2024-04-01 |
12/04/2412 April 2024 | Termination of appointment of Christopher Jackson as a secretary on 2024-03-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
17/08/2317 August 2023 | Micro company accounts made up to 2022-12-31 |
24/07/2324 July 2023 | Termination of appointment of Jeffrey Simpson as a director on 2022-12-29 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/12/2111 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
06/07/216 July 2021 | Registered office address changed from Springroyd Clapham Road Austwick Lancaster Lancashire LA2 8BE to Let by Jacksons 3 Victoria Street Windermere Cumbria LA23 1AD on 2021-07-06 |
06/07/216 July 2021 | Termination of appointment of Jason Mcdonald as a director on 2021-07-06 |
06/07/216 July 2021 | Termination of appointment of Sharon Mcdonald as a director on 2021-07-06 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/12/1911 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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