THE BEECHURST CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-05-25 with no updates |
16/06/2516 June 2025 | Registered office address changed from 3rd Floor 21 Perrymount Road Haywards Heath RH16 3TP England to 85 Great Portland Street Great Portland Street London W1W 7LT on 2025-06-16 |
05/06/255 June 2025 | Director's details changed for Mrs Kathryn Hazel Lee Pope on 2025-05-23 |
05/06/255 June 2025 | Change of details for Mrs Kathryn Hazel Lee Pope as a person with significant control on 2025-05-23 |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
15/08/2415 August 2024 | Registered office address changed from Office C, Maple Barn Beeches Farm Road Uckfield TN22 5QD England to 3rd Floor 21 Perrymount Road Haywards Heath RH16 3TP on 2024-08-15 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Notification of Kathryn Hazel Lee Pope as a person with significant control on 2022-01-27 |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Change of share class name or designation |
09/02/229 February 2022 | Particulars of variation of rights attached to shares |
09/02/229 February 2022 | Notification of Samuel Pope as a person with significant control on 2022-01-27 |
09/02/229 February 2022 | Particulars of variation of rights attached to shares |
09/02/229 February 2022 | Particulars of variation of rights attached to shares |
28/01/2228 January 2022 | Appointment of Mr Samuel Pope as a director on 2022-01-28 |
28/01/2228 January 2022 | Director's details changed for Mrs Kathryn Hazel Lee Pope on 2022-01-27 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
18/05/2018 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | REGISTERED OFFICE CHANGED ON 20/12/2019 FROM BEDGEBURY BUSINESS PARK BEDGEBURY ROAD GOUDHURST KENT TN17 2QZ |
20/12/1920 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/11/1828 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/11/1720 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
12/12/1612 December 2016 | PREVSHO FROM 31/05/2016 TO 31/03/2016 |
07/06/167 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
05/08/155 August 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
05/08/155 August 2015 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM VICTORIA HOUSE STANBRIDGE PARK, STAPLEFIELD LANE STAPLEFIELD HAYWARDS HEATH WEST SUSSEX RH17 6AS |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/11/1413 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
11/06/1411 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/01/1431 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
20/06/1320 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/02/137 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
27/06/1227 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN HAZEL LEE POPE / 01/01/2012 |
06/02/126 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
06/06/116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL POPE |
06/06/116 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
06/06/116 June 2011 | DIRECTOR APPOINTED MRS KATHRYN HAZEL LEE POPE |
30/06/1030 June 2010 | COMPANY NAME CHANGED STANBRIDGE PARK LIMITED CERTIFICATE ISSUED ON 30/06/10 |
30/06/1030 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/05/1026 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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