BEECHCROFT GROUP LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewDirector's details changed for Miss Maria Delores Lopez Noriega on 2025-07-11

View Document

28/05/2528 May 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025

View Document

31/03/2531 March 2025 Termination of appointment of Melanie Patricia Hyland as a director on 2025-03-27

View Document

07/02/257 February 2025 Appointment of Miss Maria Delores Lopez Noriega as a director on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of John Khay-Yan Wong as a director on 2025-02-07

View Document

23/01/2523 January 2025 Appointment of Mrs Melanie Patricia Hyland as a director on 2024-12-20

View Document

23/01/2523 January 2025 Termination of appointment of Sara Penelope Bond as a director on 2024-12-20

View Document

20/11/2420 November 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-20

View Document

20/11/2420 November 2024 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18

View Document

30/08/2430 August 2024 Termination of appointment of Davinia Elaine Smith as a director on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of Sarah Louise Foskitt as a director on 2024-08-30

View Document

07/08/247 August 2024 Appointment of Ms Davinia Elaine Smith as a director on 2024-08-05

View Document

07/08/247 August 2024 Appointment of Miss Sarah Louise Foskitt as a director on 2024-08-05

View Document

29/07/2429 July 2024 Resolutions

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2024-07-16

View Document

23/07/2423 July 2024 Appointment of Mr Emmanuel Eragne as a director on 2024-07-15

View Document

22/07/2422 July 2024 Termination of appointment of Tristan Robert Freeman-Sear as a director on 2024-07-15

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

07/05/247 May 2024

View Document

07/05/247 May 2024

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

29/04/2429 April 2024 Registration of charge 076775990002, created on 2024-04-29

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

20/12/2320 December 2023 Termination of appointment of Jonathan Mark David Smee as a director on 2023-11-20

View Document

08/09/238 September 2023 Termination of appointment of Anssi Sakari Halonen as a director on 2023-08-01

View Document

04/09/234 September 2023 Termination of appointment of Davinia Elaine Smith as a director on 2023-09-01

View Document

08/08/238 August 2023 Appointment of Mr John Khay-Yan Wong as a director on 2023-08-01

View Document

08/08/238 August 2023 Appointment of Ms Davinia Elaine Smith as a director on 2023-08-01

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

14/06/2314 June 2023 Resolutions

View Document

04/05/234 May 2023 Group of companies' accounts made up to 2022-04-30

View Document

25/04/2325 April 2023 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-04-25

View Document

19/04/2319 April 2023 Registered office address changed from 1 Church Lane Wallingford Oxfordshire OX10 0DX to 6th Floor 125 London Wall London EC2Y 5AS on 2023-04-19

View Document

19/04/2319 April 2023 Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2023-02-15

View Document

05/05/225 May 2022 Appointment of Ms Sara Penelope Bond as a director on 2022-05-05

View Document

04/05/224 May 2022 Termination of appointment of Brian Patrick Mills as a director on 2022-05-04

View Document

12/01/2212 January 2022 Appointment of Mr Jonathan Mark David Smee as a director on 2022-01-11

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

27/08/1927 August 2019 30/04/19 STATEMENT OF CAPITAL GBP 69458.00

View Document

16/08/1916 August 2019 20/03/19 STATEMENT OF CAPITAL GBP 69465.00

View Document

13/08/1913 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/06/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

20/03/1920 March 2019 SOLVENCY STATEMENT DATED 20/03/19

View Document

20/03/1920 March 2019 REDUCTION OF THE SHARE PREMIUM ACCOUNT TO NIL 20/03/2019

View Document

20/03/1920 March 2019 STATEMENT BY DIRECTORS

View Document

20/03/1920 March 2019 20/03/19 STATEMENT OF CAPITAL GBP 69458.000

View Document

18/03/1918 March 2019 ADOPT ARTICLES 07/03/2019

View Document

05/03/195 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR WICKS

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

22/05/1822 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 73102.5

View Document

14/05/1814 May 2018 ARTICLES OF ASSOCIATION

View Document

14/05/1814 May 2018 ALTER ARTICLES 30/04/2018

View Document

19/12/1719 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCHEMY SPECIAL OPPORTUNITIES FUND II LP

View Document

02/02/172 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

05/08/165 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

24/08/1524 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 73102.50

View Document

20/08/1520 August 2015 ALTER ARTICLES 31/07/2015

View Document

18/08/1518 August 2015 05/05/14 STATEMENT OF CAPITAL GBP 69762.5

View Document

28/07/1528 July 2015 ADOPT ARTICLES 05/04/2014

View Document

16/07/1516 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

13/02/1513 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR TREVOR MARK WICKS

View Document

15/07/1415 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

11/09/1311 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

25/07/1325 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR BRIAN PATRICK MILLS

View Document

03/10/123 October 2012 SECOND FILING WITH MUD 21/06/12 FOR FORM AR01

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED PAUL BRIDGES

View Document

24/09/1224 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

06/08/126 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

09/11/119 November 2011 31/10/11 STATEMENT OF CAPITAL GBP 66000.00

View Document

09/11/119 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1129 July 2011 CURRSHO FROM 30/06/2012 TO 30/04/2012

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 10 NORWICH STREET LONDON EC4A 1LT

View Document

27/07/1127 July 2011 COMPANY NAME CHANGED CRUISE BIDCO LIMITED CERTIFICATE ISSUED ON 27/07/11

View Document

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MRS. ANGELA SOUTH

View Document

20/07/1120 July 2011 14/07/11 STATEMENT OF CAPITAL GBP 65000.00

View Document

20/07/1120 July 2011 ADOPT ARTICLES 14/07/2011

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED CHRISTOPHER RICHARD THOMPSON

View Document

21/06/1121 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information