BEECHFIELD MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

08/10/198 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

25/10/1825 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

31/08/1731 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART

View Document

24/10/1624 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

07/10/157 October 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

07/09/157 September 2015 01/07/15 STATEMENT OF CAPITAL GBP 33

View Document

07/09/157 September 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 32B ANNAREAGH ROAD RICHHILL CO. ARMAGH BT61 9JT

View Document

12/08/1412 August 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

27/10/1327 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/07/1325 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

07/05/137 May 2013 PREVSHO FROM 31/08/2012 TO 30/06/2012

View Document

25/07/1225 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/05/121 May 2012 CURREXT FROM 31/07/2012 TO 31/08/2012

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

01/08/111 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR ANDREW STEWART

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY PAUL MACKLE

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMPSON

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR ROSS JAMES MCCANDLESS

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY MACKLE / 16/07/2010

View Document

09/09/109 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

05/12/095 December 2009 28/10/09 STATEMENT OF CAPITAL GBP 19

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM THE COURTYARD DRUMNABREEZE HOUSE MAGHERALIN CO ARMAGH BT67 0RH

View Document

13/08/0913 August 2009 CHANGE OF DIRS/SEC

View Document

13/08/0913 August 2009 16/07/09 ANNUAL RETURN SHUTTLE

View Document

13/08/0913 August 2009 31/07/09 ANNUAL ACCTS

View Document

26/11/0826 November 2008 CHANGE OF DIRS/SEC

View Document

16/07/0816 July 2008 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