BEECH TREE (OVERTON) LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Resolutions |
| 10/10/2510 October 2025 New | Memorandum and Articles of Association |
| 08/10/258 October 2025 New | Appointment of Ms Amanda Helen Smith as a director on 2025-09-25 |
| 08/10/258 October 2025 New | Appointment of Mr Kevin Anthony Shaw as a director on 2025-09-25 |
| 08/10/258 October 2025 New | Appointment of Sarah Jane Mcdonald as a director on 2025-09-25 |
| 07/10/257 October 2025 New | Appointment of Mr Benjamin Gordon Puddle as a director on 2025-09-25 |
| 07/10/257 October 2025 New | Appointment of Mr Henry William Elston as a director on 2025-09-25 |
| 07/10/257 October 2025 New | Termination of appointment of Scott Craig Bernard as a director on 2025-09-25 |
| 07/10/257 October 2025 New | Termination of appointment of Peter Michael Cooke as a director on 2025-09-25 |
| 07/10/257 October 2025 New | Change of share class name or designation |
| 07/10/257 October 2025 New | Statement of capital following an allotment of shares on 2025-09-25 |
| 07/10/257 October 2025 New | Satisfaction of charge 106018160002 in full |
| 07/10/257 October 2025 New | Satisfaction of charge 106018160001 in full |
| 26/09/2526 September 2025 New | Registration of charge 106018160003, created on 2025-09-25 |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
| 06/01/256 January 2025 | Accounts for a medium company made up to 2024-03-31 |
| 12/03/2412 March 2024 | Notification of Select Health Care General Limited as a person with significant control on 2019-01-31 |
| 12/03/2412 March 2024 | Cessation of Brett Roy Bernard as a person with significant control on 2019-01-31 |
| 12/03/2412 March 2024 | Cessation of Scott Craig Bernard as a person with significant control on 2019-01-31 |
| 12/03/2412 March 2024 | Cessation of Roy Delisser Bernard as a person with significant control on 2019-01-31 |
| 12/03/2412 March 2024 | Cessation of Peter Michael Cooke as a person with significant control on 2019-01-31 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-02-05 with no updates |
| 14/01/2414 January 2024 | Audited abridged accounts made up to 2023-03-31 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
| 08/01/238 January 2023 | Audited abridged accounts made up to 2022-03-31 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-02-05 with no updates |
| 07/01/227 January 2022 | Audited abridged accounts made up to 2021-03-31 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
| 28/12/1828 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 29/11/1829 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106018160002 |
| 23/10/1823 October 2018 | COMPANY NAME CHANGED WOODCOTE HALL LIMITED CERTIFICATE ISSUED ON 23/10/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
| 09/02/189 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY DELISSER BERNARD |
| 29/12/1729 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 19/12/1719 December 2017 | PREVSHO FROM 28/02/2018 TO 31/03/2017 |
| 07/06/177 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106018160001 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/02/176 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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