BEECHGATE MANAGEMENT LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

15/03/2315 March 2023 Secretary's details changed for Covenant Management Limited on 2023-03-06

View Document

01/03/231 March 2023 Registered office address changed from 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW to Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER on 2023-03-01

View Document

01/03/231 March 2023 Registered office address changed from Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER England to Wenrisc House 4 Meadow Court High Street Witney OX28 6ER on 2023-03-01

View Document

20/09/2220 September 2022 Termination of appointment of Dianne Taylor as a director on 2022-09-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR CELIA CASSIDY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

15/09/1615 September 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

12/04/1612 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED DIANNE TAYLOR

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 22B HIGH STREET WITNEY OXFORDSHIRE OX28 6RB

View Document

21/08/1521 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COVENANT MANAGEMENT LTD / 06/08/2015

View Document

20/07/1520 July 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

04/11/144 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COCKLE SERVICES LTD / 23/10/2014

View Document

16/07/1416 July 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

19/08/1319 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY CHARLETON

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY CHARLETON

View Document

23/04/1323 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN HANCOCK

View Document

08/10/128 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COCKLE SERVICES LTD / 22/06/2012

View Document

30/04/1230 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COCKLE SERVICES LTD / 01/05/2011

View Document

18/10/1118 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

23/09/1023 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COCKLE SERVICES LTD / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE CHARLETON / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CELIA CASSIDY / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE HANCOCK / 01/10/2009

View Document

15/07/0915 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY JAMES COCKLE

View Document

08/01/098 January 2009 SECRETARY APPOINTED COCKLE SERVICES LTD

View Document

04/08/084 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 10/04/08; CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED CELIA CASSIDY

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 10/04/07; CHANGE OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 10/04/05; CHANGE OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 10/04/04; CHANGE OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: SECOND FLOOR, 13-15 HIGH STREET WITNEY OXFORDSHIRE OX8 6LW

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 RETURN MADE UP TO 10/04/02; CHANGE OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 10/04/01; CHANGE OF MEMBERS

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/04/9925 April 1999 NEW SECRETARY APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 10/04/98; CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 10/04/97; CHANGE OF MEMBERS

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 REGISTERED OFFICE CHANGED ON 23/06/96 FROM: C/O MRS SHIRLEY HARRIES 14 BEECHGATE DUCKLINGTON LANE WITNEY OXON

View Document

18/06/9618 June 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 SECRETARY RESIGNED

View Document

12/12/9512 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

12/12/9512 December 1995 EXEMPTION FROM APPOINTING AUDITORS 30/11/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 EXEMPTION FROM APPOINTING AUDITORS 30/11/94

View Document

18/04/9518 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

05/06/945 June 1994 EXEMPTION FROM APPOINTING AUDITORS 30/11/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 EXEMPTION FROM APPOINTING AUDITORS 16/09/92

View Document

20/11/9220 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

26/04/9226 April 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/922 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

02/04/922 April 1992 EXEMPTION FROM APPOINTING AUDITORS 31/03/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/909 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 ADOPT MEM AND ARTS 05/06/90

View Document

09/07/909 July 1990 ADOPT MEM AND ARTS 05/06/90

View Document

09/07/909 July 1990 REGISTERED OFFICE CHANGED ON 09/07/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

19/06/9019 June 1990 COMPANY NAME CHANGED BLUE PEBBLES LIMITED CERTIFICATE ISSUED ON 20/06/90

View Document

10/04/9010 April 1990 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