STUDENT BEEHIVE GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewSatisfaction of charge 033907520007 in full

View Document

31/07/2531 July 2025 NewSatisfaction of charge 033907520008 in full

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/05/2522 May 2025 Director's details changed for Mr Lucasz Mateusz Heczko on 2025-05-22

View Document

08/10/248 October 2024 Registration of charge 033907520012, created on 2024-10-07

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/01/2418 January 2024 Certificate of change of name

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/03/2228 March 2022 Registration of charge 033907520011, created on 2022-03-22

View Document

23/03/2223 March 2022 Registration of charge 033907520009, created on 2022-03-22

View Document

23/03/2223 March 2022 Registration of charge 033907520010, created on 2022-03-22

View Document

15/12/2115 December 2021 Director's details changed for Mr Simon Neville Chamberlain on 2021-12-08

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

27/05/2127 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

18/05/2118 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 033907520007

View Document

18/05/2118 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 033907520008

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 DIRECTOR APPOINTED MR LUCASZ MATEUSZ HECZKO

View Document

05/07/205 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033907520006

View Document

05/07/205 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033907520005

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

24/06/2024 June 2020 CESSATION OF HARINGTON INVESTMENTS LIMITED AS A PSC

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED ROWANS LTD

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 PREVSHO FROM 30/01/2020 TO 31/08/2019

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM UNIT 9 WHITWICK BUSINESS CENTRE STENSON ROAD COALVILLE LEICESTERSHIRE LE67 4JP ENGLAND

View Document

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033907520006

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033907520005

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/10/1830 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033907520004

View Document

30/10/1830 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033907520003

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 CESSATION OF MARIA RUTH RICHARDSON AS A PSC

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARINGTON INVESTMENTS LIMITED

View Document

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033907520004

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 6 FOREST ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3NP

View Document

02/02/182 February 2018 PREVSHO FROM 31/10/2018 TO 31/01/2018

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA RICHARDSON

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR SIMON NEVILLE CHAMBERLAIN

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033907520003

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA RUTH RICHARDSON

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY SHEILA CRAWLEY

View Document

13/07/1613 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/07/151 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/06/1430 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIA RUTH CRAWLEY / 15/06/2013

View Document

28/06/1328 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/06/1128 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/06/1028 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA RUTH CRAWLEY / 31/10/2009

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY MARIA CRAWLEY

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 23/06/08; NO CHANGE OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/07/074 July 2007 RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: FIRST FLOOR TOWN WING DEVONSHIRE HOUSE DEVONSHIRE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 3DW

View Document

24/07/0124 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/09/0022 September 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 ALTER MEM AND ARTS 22/07/97

View Document

17/10/9717 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/978 October 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/10/98

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED

View Document

11/08/9711 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 REGISTERED OFFICE CHANGED ON 11/08/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 COMPANY NAME CHANGED RENDLEBELL LIMITED CERTIFICATE ISSUED ON 04/08/97

View Document

23/06/9723 June 1997 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