BEECH HEAD (NO.3) LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR PAUL HALLAM

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM

View Document

24/07/1924 July 2019 SECRETARY APPOINTED MR DANIEL LAU

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON N3 2JY ENGLAND

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX

View Document

05/11/185 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/12/1515 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

20/07/1520 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/12/1419 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/01/1415 January 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 SECRETARY APPOINTED PAUL HALLAM

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WOLFSON

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WOLFSON / 12/12/2011

View Document

19/12/1119 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN RAPLEY

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MCGILL

View Document

10/12/1010 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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