BEECHMEAD MANAGEMENT LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

12/04/2412 April 2024 Confirmation statement made on 2023-04-10 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 SECRETARY APPOINTED MR GEORGE EDWARD HAMON

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR JANE CARR

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BAKER

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR GEORGE EDWARD HAMON

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR MICHAEL CROFT

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, SECRETARY JANE CARR

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES VICTOR BAKER / 01/04/2014

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 1 BEECHMEADS LEIGH HILL ROAD COBHAM SURREY KT11 2JX

View Document

25/10/1725 October 2017 SECRETARY APPOINTED MRS JANE CARR ELIZABETH CARR

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME JENNER

View Document

25/10/1725 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE CARR ELIZABETH CARR / 25/10/2017

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, SECRETARY GRAEME JENNER

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MRS JANE ELIZABETH CARR

View Document

03/05/173 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/04/1421 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/04/121 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HEATHER SEGAL / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RONALD JENNER / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES VICTOR BAKER / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 01/04/05; CHANGE OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 01/04/04; NO CHANGE OF MEMBERS

View Document

13/04/0313 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 96/99 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/991 April 1999 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