BEECH TREE RISE MANAGEMENT LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Notification of Owain Aled Jones as a person with significant control on 2024-07-01

View Document

24/03/2524 March 2025 Notification of Lesley Stephen Rutherford as a person with significant control on 2024-07-01

View Document

24/03/2524 March 2025 Notification of Janet Christine Brown as a person with significant control on 2024-07-01

View Document

24/03/2524 March 2025 Notification of Griffith John Davies as a person with significant control on 2024-07-01

View Document

24/03/2524 March 2025 Notification of Zoe Rebecca Davies as a person with significant control on 2024-07-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Cessation of Richard Daniel Moriarty as a person with significant control on 2024-08-02

View Document

17/10/2417 October 2024 Registered office address changed from Unit 6 Cambrian Court Ferryboat Close Swansea SA6 8PZ to 6 Maes Yr Ysgol Saron Ammanford SA18 3BJ on 2024-10-17

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

17/10/2417 October 2024 Cessation of David John Kieft as a person with significant control on 2024-08-02

View Document

02/08/242 August 2024 Termination of appointment of David John Kieft as a secretary on 2024-07-01

View Document

02/08/242 August 2024 Termination of appointment of Richard Daniel Moriarty as a director on 2024-07-01

View Document

02/08/242 August 2024 Termination of appointment of David John Kieft as a director on 2024-07-01

View Document

01/08/241 August 2024 Appointment of Mr Owain Aled Jones as a director on 2024-07-01

View Document

01/08/241 August 2024 Appointment of Mr Lesley Stephen Rutherford as a director on 2024-07-01

View Document

01/08/241 August 2024 Appointment of Ms Zoe Rebecca Davies as a director on 2024-07-01

View Document

01/08/241 August 2024 Appointment of Mrs Janet Christine Brown as a director on 2024-07-01

View Document

01/08/241 August 2024 Appointment of Mr Griffith John Davies as a director on 2024-07-01

View Document

02/05/242 May 2024 Accounts for a dormant company made up to 2023-10-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 03/10/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

10/12/1410 December 2014 03/10/14 NO MEMBER LIST

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

03/12/133 December 2013 03/10/13 NO MEMBER LIST

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

05/12/125 December 2012 03/10/12 NO MEMBER LIST

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

01/11/111 November 2011 03/10/11 NO MEMBER LIST

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DANIEL MORIARTY / 15/04/2010

View Document

15/11/1015 November 2010 03/10/10 NO MEMBER LIST

View Document

09/08/109 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MORGAN

View Document

03/03/103 March 2010 DIRECTOR APPOINTED DAVID JOHN KIEFT

View Document

07/10/097 October 2009 03/10/09 NO MEMBER LIST

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DANIEL MORIARTY / 03/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WAYNE MORGAN / 03/10/2009

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

18/11/0818 November 2008 ANNUAL RETURN MADE UP TO 03/10/08

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM UNIT 6 CAMBRIAN COURT FERRYBOAT CLOSE FERRYBOAT CLOSE SWANSEA SA6 8PZ

View Document

07/11/087 November 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID KIEFT / 20/08/2008

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN MORGAN / 31/12/2007

View Document

07/11/087 November 2008

View Document

30/07/0830 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

21/11/0721 November 2007 ANNUAL RETURN MADE UP TO 03/10/07

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 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