BEECH TREE MEDICAL PRACTICE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-21 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
04/09/244 September 2024 | Notification of Sing Khien Tiong as a person with significant control on 2016-04-06 |
04/09/244 September 2024 | Change of details for Dr Sing Khien Tiong as a person with significant control on 2024-09-03 |
04/09/244 September 2024 | Change of details for Dr Meena D'mello as a person with significant control on 2019-07-01 |
04/09/244 September 2024 | Director's details changed for Dr Sing Khien Tiong on 2024-09-03 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Registered office address changed from 44-46 Regent Street Rugby CV21 2PS England to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 2023-12-14 |
04/09/234 September 2023 | Termination of appointment of Jagmohan Singh Ahluwalia as a director on 2020-05-01 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Current accounting period shortened from 2023-04-30 to 2023-03-31 |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-04-30 |
05/10/225 October 2022 | Confirmation statement made on 2022-08-21 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/12/2113 December 2021 | Second filing of Confirmation Statement dated 2020-08-21 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
17/11/2017 November 2020 | PSC'S CHANGE OF PARTICULARS / DR MEENA D'MELLO / 18/10/2020 |
17/11/2017 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR MEENA D'MELLO / 18/10/2020 |
17/11/2017 November 2020 | SECRETARY'S CHANGE OF PARTICULARS / DR MEENA D'MELLO / 18/10/2020 |
17/11/2017 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR MEENA D'MELLO / 18/10/2020 |
25/08/2025 August 2020 | Confirmation statement made on 2020-08-21 with no updates |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/01/2021 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / DR MEENA D'MELLO / 25/09/2019 |
25/09/1925 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR MEENA D'MELLO / 25/09/2019 |
21/08/1921 August 2019 | CESSATION OF JAGMOHAN SINGH AHLUWALIA AS A PSC |
21/08/1921 August 2019 | APPOINTMENT TERMINATED, SECRETARY JAGMOHAN AHLUWALIA |
21/08/1921 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEENA D'MELLO |
21/08/1921 August 2019 | SECRETARY APPOINTED DR MEENA D'MELLO |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
05/07/195 July 2019 | DIRECTOR APPOINTED DR SING KHIEN TIONG |
05/07/195 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR SING KHIEN TIONG / 01/07/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
31/01/1931 January 2019 | REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 4 DAVENTRY ROAD DUNCHURCH RUGBY CV22 6NS ENGLAND |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES |
22/01/1822 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 11 REGENT PLACE RUGBY WARWICKSHIRE CV21 2PJ |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
12/04/1512 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14 |
16/03/1516 March 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
27/10/1427 October 2014 | PREVEXT FROM 31/03/2014 TO 30/04/2014 |
11/06/1411 June 2014 | SECRETARY APPOINTED DR JAGMOHAN SINGH AHLUWALIA |
11/06/1411 June 2014 | APPOINTMENT TERMINATED, DIRECTOR TAMBOO BALASUBRAMANIAM |
11/06/1411 June 2014 | APPOINTMENT TERMINATED, SECRETARY TAMBOO BALASUBRAMANIAM |
06/06/146 June 2014 | COMPANY NAME CHANGED DRS AHLUWALIA & BALA LTD CERTIFICATE ISSUED ON 06/06/14 |
04/06/144 June 2014 | DIRECTOR APPOINTED MRS MEENA D'MELLO |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/01/1423 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/02/1322 February 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/01/1224 January 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/01/1025 January 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAGMOHAN SINGH AHLUWALIA / 28/12/2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR TAMBOO SHANMUGAMPILLA BALASUBRAMANIAM / 28/12/2009 |
26/01/0926 January 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
05/02/085 February 2008 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
28/12/0628 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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