BEECHILL MANAGEMENT LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with updates

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

05/11/245 November 2024 Appointment of Charles White as a secretary on 2024-11-05

View Document

05/11/245 November 2024 Registered office address changed from 14 Park Lodge Belfast Down BT8 7XL Northern Ireland to 143 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH on 2024-11-05

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

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

View Accounts

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

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

View Accounts

22/01/2322 January 2023 Registered office address changed from 30 Princess Park Holywood Co.Down BT18 0PP to 14 Park Lodge Belfast Down BT8 7XL on 2023-01-22

View Document

22/01/2322 January 2023 Termination of appointment of Caron Maguire as a director on 2023-01-22

View Document

22/01/2322 January 2023 Termination of appointment of Julie Carty as a director on 2023-01-22

View Document

22/01/2322 January 2023 Appointment of Mr Damian John Mcgrath as a director on 2023-01-22

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Accounts

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-30 with updates

View Document

13/05/2113 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

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

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

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

View Accounts

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MS CARON MAGUIRE

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAN MADILL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

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

View Accounts

26/01/1926 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR MARK HILL

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR MATTHEW MCELHINNEY

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTER FEENEY

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER COLLINS

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH PELAN

View Document

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

View Accounts

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

10/06/1610 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/01/1610 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

14/06/1514 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

14/06/1514 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOAN STEWART

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/06/149 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR DECLAN MCCAFFREY

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR WARREN HOLMES

View Document

17/07/1317 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

17/07/1317 July 2013 SAIL ADDRESS CHANGED FROM: C/O WARREN HOLMES 14 PARK LODGE BELFAST BT8 7XL NORTHERN IRELAND

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR CHRIS STEWART

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR LIAM MURPHY

View Document

06/07/136 July 2013 APPOINTMENT TERMINATED, DIRECTOR TANYA ANNINE MEEHAN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM C/O MRS JULIE CARTY 56 CHURCH VIEW HOLYWOOD COUNTY DOWN BT18 9LN NORTHERN IRELAND

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM C/O WARREN HOLMES 14 PARK LODGE BEECHILL ROAD BELFAST BT8 7XL NORTHERN IRELAND

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR JAN RICHARD MADILL

View Document

30/05/1230 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MISS LAURA KATHERINE BEBBINGTON

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DOBSON / 08/05/2012

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR CATRIONA CLARKE

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANNETTE MADILL

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR EVELYN MCKINLEY

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM WARRAN HOMES 14 PARKLODGE BEECHILL ROAD BELFAST BT8 7XL

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH LYNAS / 17/06/2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS TANYA MEEHAN ANNINE MEEHAN / 17/06/2011

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

17/06/1117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER COLLINS / 17/06/2011

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/07/105 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ODOHERTY / 01/05/2010

View Document

02/07/102 July 2010 CHANGE PERSON AS DIRECTOR

View Document

25/06/1025 June 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER COLLINS / 02/10/2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN VALERIE STEWART / 22/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE ELIZABETH MADILL / 22/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANYA MEEHAN ANNINE MEEHAN / 02/10/2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH LYNAS / 22/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTER EDWARD FEENEY / 01/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN RACHEL MCKINLEY / 22/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ODOHERTY / 22/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MCNICHOLL / 22/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERRY / 02/10/2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FERGUSON / 01/06/2010

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY MARGARET BOYD / 02/10/2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DOBSON / 01/06/2010

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

24/06/1024 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA CLARKE / 02/10/2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH PELAN / 22/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN HOLMES / 22/05/2010

View Document

26/02/1026 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/07/092 July 2009 CHANGE OF DIRS/SEC

View Document

02/07/092 July 2009 01/06/09 ANNUAL RETURN SHUTTLE

View Document

04/03/094 March 2009 30/04/08 ANNUAL ACCTS

View Document

02/09/082 September 2008 01/06/05 ANNUAL RETURN SHUTTLE

View Document

02/09/082 September 2008 01/06/06 ANNUAL RETURN SHUTTLE

View Document

02/09/082 September 2008 01/06/07 ANNUAL RETURN SHUTTLE

View Document

26/08/0826 August 2008 01/06/08

View Document

15/08/0815 August 2008 CHANGE OF DIRS/SEC

View Document

07/08/087 August 2008 CHANGE OF DIRS/SEC

View Document

07/08/087 August 2008 CHANGE OF DIRS/SEC

View Document

07/08/087 August 2008 CHANGE OF DIRS/SEC

View Document

07/08/087 August 2008 CHANGE OF DIRS/SEC

View Document

07/08/087 August 2008 CHANGE OF DIRS/SEC

View Document

27/03/0827 March 2008 30/04/07 ANNUAL ACCTS

View Document

05/03/075 March 2007 30/04/06 ANNUAL ACCTS

View Document

30/05/0630 May 2006 30/04/05 ANNUAL ACCTS

View Document

03/05/053 May 2005 30/04/04 ANNUAL ACCTS

View Document

11/03/0411 March 2004 30/04/03 ANNUAL ACCTS

View Document

07/07/037 July 2003 12/07/03 ANNUAL RETURN SHUTTLE

View Document

26/02/0326 February 2003 30/04/02 ANNUAL ACCTS

View Document

24/07/0224 July 2002 12/07/02 ANNUAL RETURN SHUTTLE

View Document

24/07/0224 July 2002 CHANGE OF DIRS/SEC

View Document

24/07/0224 July 2002 CHANGE OF DIRS/SEC

View Document

14/03/0214 March 2002 30/04/01 ANNUAL ACCTS

View Document

27/09/0127 September 2001 CHANGE OF DIRS/SEC

View Document

27/09/0127 September 2001 CHANGE OF DIRS/SEC

View Document

27/09/0127 September 2001 12/07/01 ANNUAL RETURN SHUTTLE

View Document

05/08/015 August 2001 CHANGE OF DIRS/SEC

View Document

31/07/0131 July 2001 CHANGE OF DIRS/SEC

View Document

30/04/0130 April 2001 30/04/00 ANNUAL ACCTS

View Document

21/08/0021 August 2000 12/07/00 ANNUAL RETURN SHUTTLE

View Document

10/04/0010 April 2000 30/04/99 ANNUAL ACCTS

View Document

28/07/9928 July 1999 12/07/99 ANNUAL RETURN SHUTTLE

View Document

10/11/9810 November 1998 CHANGE OF DIRS/SEC

View Document

06/11/986 November 1998 30/04/98 ANNUAL ACCTS

View Document

03/11/983 November 1998 CHANGE OF DIRS/SEC

View Document

03/11/983 November 1998 CHANGE OF DIRS/SEC

View Document

03/11/983 November 1998 CHANGE OF DIRS/SEC

View Document

03/11/983 November 1998 CHANGE OF DIRS/SEC

View Document

03/11/983 November 1998 CHANGE OF DIRS/SEC

View Document

03/11/983 November 1998 CHANGE OF DIRS/SEC

View Document

03/11/983 November 1998 CHANGE OF DIRS/SEC

View Document

03/11/983 November 1998 CHANGE OF DIRS/SEC

View Document

03/11/983 November 1998 CHANGE OF DIRS/SEC

View Document

03/11/983 November 1998 CHANGE OF DIRS/SEC

View Document

03/11/983 November 1998 CHANGE OF DIRS/SEC

View Document

03/11/983 November 1998 CHANGE OF DIRS/SEC

View Document

03/11/983 November 1998 CHANGE OF DIRS/SEC

View Document

03/11/983 November 1998 CHANGE OF DIRS/SEC

View Document

24/09/9824 September 1998 12/07/98 ANNUAL RETURN SHUTTLE

View Document

06/05/986 May 1998 CHANGE OF DIRS/SEC

View Document

04/11/974 November 1997 CHANGE OF DIRS/SEC

View Document

04/11/974 November 1997 CHANGE OF DIRS/SEC

View Document

23/07/9723 July 1997 30/04/97 ANNUAL ACCTS

View Document

11/07/9711 July 1997 12/07/97 ANNUAL RETURN SHUTTLE

View Document

12/12/9612 December 1996 30/04/96 ANNUAL ACCTS

View Document

12/09/9612 September 1996 12/07/96 ANNUAL RETURN SHUTTLE

View Document

22/05/9622 May 1996 CHANGE OF DIRS/SEC

View Document

07/07/957 July 1995 30/04/95 ANNUAL ACCTS

View Document

07/07/957 July 1995 12/07/95 ANNUAL RETURN SHUTTLE

View Document

06/07/946 July 1994 30/04/94 ANNUAL ACCTS

View Document

06/07/946 July 1994 12/07/94 ANNUAL RETURN SHUTTLE

View Document

28/10/9328 October 1993 30/04/93 ANNUAL ACCTS

View Document

26/07/9326 July 1993 CHANGE OF DIRS/SEC

View Document

19/07/9319 July 1993 12/07/93 ANNUAL RETURN SHUTTLE

View Document

26/03/9326 March 1993 SPECIAL/EXTRA RESOLUTION

View Document

05/02/935 February 1993 CHANGE OF ARD DURING ARP

View Document

05/02/935 February 1993 30/04/92 ANNUAL ACCTS

View Document

04/08/924 August 1992 12/07/92 ANNUAL RETURN FORM

View Document

04/08/924 August 1992 12/07/91 ANNUAL RETURN FORM

View Document

04/08/924 August 1992 RETURN OF ALLOT OF SHARES

View Document

04/08/924 August 1992 CHANGE IN SIT REG ADD

View Document

30/01/9230 January 1992 CHANGE OF DIRS/SEC

View Document

30/01/9230 January 1992 CHANGE OF DIRS/SEC

View Document

30/01/9230 January 1992 CHANGE OF DIRS/SEC

View Document

30/01/9230 January 1992 CHANGE OF DIRS/SEC

View Document

30/01/9230 January 1992 CHANGE OF DIRS/SEC

View Document

30/01/9230 January 1992 CHANGE OF DIRS/SEC

View Document

26/09/9126 September 1991 31/03/91 ANNUAL ACCTS

View Document

26/09/9126 September 1991 31/03/90 ANNUAL ACCTS

View Document

10/09/9010 September 1990 12/07/90 ANNUAL RETURN

View Document

12/01/8912 January 1989 DECLN COMPLNCE REG NEW CO

View Document

12/01/8912 January 1989 ARTICLES

View Document

12/01/8912 January 1989 PARS RE DIRS/SIT REG OFF

View Document

12/01/8912 January 1989 MEMORANDUM

View Document

12/01/8912 January 1989 STATEMENT OF NOMINAL CAP

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