BEECH HILL DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2020-08-31

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

13/04/2113 April 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CESSATION OF LESLIE ALAN BEECH AS A PSC

View Document

03/07/193 July 2019 CESSATION OF IAN KEITH GANNEY AS A PSC

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICKEL PROJECTS LIMITED

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE BEECH

View Document

18/06/1818 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED ROBERT ADAM BEECH

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103204700003

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103204700002

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103204700001

View Document

09/08/169 August 2016 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