THE BEECH TREE FARM FLAT MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-01-31

View Document

30/01/2430 January 2024 Change of details for Mr Tom Norman as a person with significant control on 2024-01-18

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-01-31

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-01-18 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/10/223 October 2022 Registered office address changed from 3 Beech Tree Farm Cumwhinton Carlisle Cumbria CA4 8EJ to 4 Beech Tree Farm Cumwhinton Carlisle Cumbria CA4 8EJ on 2022-10-03

View Document

30/09/2230 September 2022 Termination of appointment of Wendy Jayne Round as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Cessation of Geoffrey Ernest Round as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Geoffrey Ernest Round as a director on 2022-09-30

View Document

30/09/2230 September 2022 Notification of Tom Norman as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Mr Tom Norman as a secretary on 2022-09-30

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/01/2223 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

01/10/171 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/12/1511 December 2015 DIRECTOR APPOINTED LYNN MARIE HUTCHINSON

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOYCE POSTLETHWAITE

View Document

14/02/1514 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/01/1518 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WALKER

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MRS JOYCE POSTLETHWAITE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/10/1311 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

18/01/1218 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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