BEECH VIEW HOLDINGS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewStatement of capital following an allotment of shares on 2025-05-29

View Document

16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025 Memorandum and Articles of Association

View Document

16/05/2516 May 2025 Particulars of variation of rights attached to shares

View Document

16/05/2516 May 2025 Change of share class name or designation

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

20/01/2520 January 2025 Registered office address changed from Telecom House 125-135 Preston Road Brighton BN1 6AF England to 83 Queens Road Brighton BN1 3XE on 2025-01-20

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-26

View Document

24/02/2424 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

26/12/2326 December 2023 Annual accounts for year ending 26 Dec 2023

View Accounts

11/09/2311 September 2023 Unaudited abridged accounts made up to 2022-12-26

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

26/12/2226 December 2022 Annual accounts for year ending 26 Dec 2022

View Accounts

18/12/2218 December 2022 Unaudited abridged accounts made up to 2021-12-26

View Document

04/04/224 April 2022 Group of companies' accounts made up to 2020-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

26/12/2126 December 2021 Annual accounts for year ending 26 Dec 2021

View Accounts

22/12/2122 December 2021 Previous accounting period shortened from 2020-12-28 to 2020-12-27

View Document

10/11/2110 November 2021 Appointment of Mr Brian William Caplan as a director on 2021-11-10

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE PINGGERA

View Document

11/11/1911 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/10/1918 October 2019 REDEMPTION OF SHARES 23/09/2019

View Document

17/10/1917 October 2019 23/09/19 STATEMENT OF CAPITAL GBP 25780

View Document

24/09/1924 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM ALDSWORTH PARADE GORING BY SEA WEST SUSSEX BN12 4TX

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

07/10/187 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SLOWE

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MS MICHELLE PINGGERA

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS PASTORIUS JR

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN SLOWE

View Document

03/10/173 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG MORRIS THOMSON / 01/12/2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS VAUGHN PASTORIUS JR / 01/12/2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

05/10/165 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 SECOND FILING WITH MUD 02/12/15 FOR FORM AR01

View Document

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR RICHARD MALCOLM SLOWE

View Document

23/11/1523 November 2015 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/14

View Document

04/10/154 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/14

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR GREG MORRIS THOMSON

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, SECRETARY TERANCE THORNHILL

View Document

28/08/1528 August 2015 SECRETARY APPOINTED MR GREG MORRIS THOMSON

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR TERANCE THORNHILL

View Document

19/12/1419 December 2014 ADOPT ARTICLES 10/12/2014

View Document

03/12/143 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR THOMAS VAUGHN PASTORIUS JR

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MRS KAREN SLOWE

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SLOWE

View Document

18/12/1218 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR TERANCE ANTHONY THORNHILL

View Document

05/01/125 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN REVILL

View Document

28/03/1128 March 2011 SECRETARY APPOINTED MR TERANCE THORNHILL

View Document

14/01/1114 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MALCOLM SLOWE / 01/01/2010

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MALCOLM SLOWE / 30/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER MALCOLM SLOWE / 30/12/2009

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/01/0818 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0721 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/074 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0626 June 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/01/0610 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 DIRECTOR REMOVED 20/09/05

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

03/01/033 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 £ IC 36002/23002 31/10/01 £ SR 13000@1=13000

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: 46 BEECH VIEW, ANGMERING, WEST SUSSEX BN16 4DE

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/99

View Document

04/06/994 June 1999 SECRETARY RESIGNED

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED

View Document

04/06/994 June 1999 ADOPT MEM AND ARTS 26/04/99

View Document

30/11/9830 November 1998 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

10/01/9710 January 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/12/96

View Document

06/12/966 December 1996 SECRETARY RESIGNED

View Document

02/12/962 December 1996 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