THE BEECHES (WINCHESTER) MANAGEMENT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-14 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/11/215 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/07/2118 July 2021 Registered office address changed from 6 6 Pearce Court Chilbolton Avenue Winchester SO22 5GE England to 9 Pearce Court 38 Chilbolton Avenue Winchester SO22 5GE on 2021-07-18

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR PHILIP JAMES DURRANT

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES WEATHERHEAD

View Document

10/05/1910 May 2019 CESSATION OF PHILLIP WALKER AS A PSC

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALKER

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY PHILLIP WALKER

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 9 PEARCE COURT CHILBOLTON AVENUE WINCHESTER HAMPSHIRE SO22 5GE

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR DAVID JAMES WEATHERHEAD

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

19/04/1819 April 2018 CESSATION OF MARK TUCKER AS A PSC

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK TUCKER

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/04/1623 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 14/07/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY HICKS

View Document

18/07/1418 July 2014 14/07/14 NO MEMBER LIST

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD HUGHES

View Document

06/11/136 November 2013 SECRETARY APPOINTED MR PHILLIP IAN WALKER

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 14/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT STEPHENS

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM STEPHENS & CO 9-11 HURSLEY ROAD CHANDLERS FORD HAMPSHIRE SO53 2FW

View Document

06/08/126 August 2012 14/07/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED PHILIP IAN WALKER

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED HOWARD LAWRENCE HUGHES

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM RUSSELL HOUSE, 1550 PARKWAY SOLENT BUSINESS PARK WHITLEY FAREHAM HAMPSHIRE PO15 7AG

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DOLAN

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR STUART MUNRO

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR NEALE FOULKES

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED JEREMY DAVID HICKS

View Document

15/09/1115 September 2011 SECRETARY APPOINTED ROBERT JOHN STEPHENS

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MARK LAURENCE TUCKER

View Document

19/07/1119 July 2011 14/07/11 NO MEMBER LIST

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

12/08/1012 August 2010 14/07/10 NO MEMBER LIST

View Document

08/08/098 August 2009 S386 DISP APP AUDS 14/07/2009

View Document

14/07/0914 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information