BEECH HEAD (NO.5) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

20/11/2420 November 2024 Withdrawal of a person with significant control statement on 2024-11-20

View Document

20/11/2420 November 2024 Notification of Lightyear Estates Holdings Limited as a person with significant control on 2024-10-29

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

11/05/2311 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

06/08/216 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

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

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

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

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

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

14/10/1614 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL HALLAM / 11/04/2012

View Document

29/04/1529 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

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

View Document

09/05/149 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

21/06/1221 June 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

11/04/1211 April 2012 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