BEECH HOLLOW (MANAGEMENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/01/258 January 2025 Termination of appointment of John Stephen Beaumont as a director on 2024-12-31

View Document

06/10/246 October 2024 Micro company accounts made up to 2024-01-31

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

21/06/2321 June 2023 Notification of Alistair Edward Morton as a person with significant control on 2022-06-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-07 with updates

View Document

20/06/2320 June 2023 Withdrawal of a person with significant control statement on 2023-06-20

View Document

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

View Accounts

30/10/2230 October 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

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

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

View Accounts

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

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

24/03/1924 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN LATHAM

View Document

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

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

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

View Accounts

30/10/1630 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

24/05/1624 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

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

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/07/1514 July 2015 01/09/14 STATEMENT OF CAPITAL GBP 6

View Document

04/06/154 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

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

View Accounts

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MRS KRISTIN BOHNE MORTON

View Document

16/08/1416 August 2014 DIRECTOR APPOINTED MR ALAN LATHAM

View Document

07/05/147 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY HELENA MURPHY

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM C/O EDDISONS TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ ENGLAND

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR JOHN STEPHEN BEAUMONT

View Document

03/04/143 April 2014 SECRETARY APPOINTED MRS KRISTIN MORTON

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR HELENA MURPHY

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICKY MADDEN

View Document

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

View Accounts

02/09/132 September 2013 SECRETARY'S CHANGE OF PARTICULARS / HELENA MURPHY / 08/07/2013

View Document

02/09/132 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELENA JANE MURPHY / 08/07/2013

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY MADDEN / 08/07/2013

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM PENNINE HOUSE RUSSELL STREET LEEDS WEST YORKSHIRE LS1 5RN

View Document

21/05/1321 May 2013 CURREXT FROM 30/09/2013 TO 31/01/2014

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR SHEHZAD HUSSAIN

View Document

30/04/1330 April 2013 SECRETARY APPOINTED HELENA MURPHY

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED HELENA MURPHY

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR RICKY MADDEN

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 207 BRADFORD ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6QB

View Document

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/10/124 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

17/10/1117 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/09/1020 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEHZAD HUSSAIN / 02/09/2010

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 13 STATION STREET HUDDERSFIELD WEST YORKSHIRE HD1 1LY

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

22/10/0922 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

02/09/082 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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