BEECH TREE EQUITY PARTNERS (GP) LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

06/03/246 March 2024 Application to strike the company off the register

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/09/194 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM FIRST FLOOR SUITE 2 BUILDING TWO THE COLONY ALTRINCHAM ROAD WILMSLOW SK9 4LY

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEECH TREE PE HOLDCO LIMITED

View Document

02/01/182 January 2018 CESSATION OF BEECH TREE PE LLP AS A PSC

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM FIRST FLOOR, SUITE F THE MALTSTERS WETMORE ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 1LS ENGLAND

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL MARSH / 14/04/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN FRANKS / 14/04/2016

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 3 NOBLE STREET LONDON EC2V 7EE

View Document

18/05/1518 May 2015 THE INVESTMENT AGREEMENT /THR ACQUISITION DOCUMENTS 01/05/2015

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM C/O LEGALINX LTD, 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL UNITED KINGDOM

View Document

10/03/1510 March 2015 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