BEECHWOOD MANAGEMENT FERMANAGH LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-10

View Document

10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-10

View Document

10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-10

View Document

10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-10

View Document

10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-10

View Document

10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-10

View Document

10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-10

View Document

10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-10

View Document

10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-10

View Document

10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-10

View Document

10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-10

View Document

10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-10

View Document

10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-10

View Document

10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-10

View Document

10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-10

View Document

10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-10

View Document

10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-10

View Document

10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-10

View Document

02/06/252 June 2025 Notification of a person with significant control statement

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

18/03/2518 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

27/01/2527 January 2025 Cessation of Lisa Jane Glennon as a person with significant control on 2025-01-27

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

03/07/233 July 2023 Notification of Lisa Jane Glennon as a person with significant control on 2023-01-23

View Document

03/07/233 July 2023 Cessation of Sonia Millar as a person with significant control on 2023-01-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

23/02/2323 February 2023 Appointment of Miss Amy Jane Gordon as a secretary on 2023-02-01

View Document

23/02/2323 February 2023 Termination of appointment of Shanice Egan O'brien as a secretary on 2023-02-01

View Document

08/12/228 December 2022 Termination of appointment of Helena Zalewska as a secretary on 2022-12-08

View Document

08/12/228 December 2022 Appointment of Miss Shanice Egan O'brien as a secretary on 2022-12-08

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-10-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Registered office address changed from 60 Lisburn Road Belfast BT9 6AF Northern Ireland to 238a Kingsway Dunmurry Belfast BT17 9AE on 2022-02-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Registered office address changed from Suite 1 Dunbarton Court 23-25 Dunbarton Street Gilford County Armagh BT63 6HJ to 60 Lisburn Road Belfast BT9 6AF on 2021-06-23

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA MILLAR

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MRS SONIA MILLAR

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

25/08/2025 August 2020 COMPANY RESTORED ON 25/08/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/05/1610 May 2016 STRUCK OFF AND DISSOLVED

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS MCCANDLESS

View Document

28/07/1528 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM C/O BROADLEAF PROPERTY MANAGEMENT LTD 32B ANNAREAGH ROAD RICHHILL ARMAGH BT61 9JT

View Document

29/07/1429 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/07/1325 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

20/07/1320 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/08/126 August 2012 Annual return made up to 17 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 CURRSHO FROM 31/07/2012 TO 30/06/2012

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

31/08/1131 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM THE COURTYARD, DRUMNABREEZE HOUSE MAGHERALIN CO ARMAGH BT67 0RH

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY PAUL MACKLE

View Document

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

View Document

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

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/08/103 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 17/07/10 STATEMENT OF CAPITAL GBP 7

View Document

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

View Document

13/08/0913 August 2009 17/07/09 ANNUAL RETURN SHUTTLE

View Document

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

View Document

17/07/0817 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