THE BEECHURST CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

16/06/2516 June 2025 Registered office address changed from 3rd Floor 21 Perrymount Road Haywards Heath RH16 3TP England to 85 Great Portland Street Great Portland Street London W1W 7LT on 2025-06-16

View Document

05/06/255 June 2025 Director's details changed for Mrs Kathryn Hazel Lee Pope on 2025-05-23

View Document

05/06/255 June 2025 Change of details for Mrs Kathryn Hazel Lee Pope as a person with significant control on 2025-05-23

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Registered office address changed from Office C, Maple Barn Beeches Farm Road Uckfield TN22 5QD England to 3rd Floor 21 Perrymount Road Haywards Heath RH16 3TP on 2024-08-15

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Notification of Kathryn Hazel Lee Pope as a person with significant control on 2022-01-27

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Change of share class name or designation

View Document

09/02/229 February 2022 Particulars of variation of rights attached to shares

View Document

09/02/229 February 2022 Notification of Samuel Pope as a person with significant control on 2022-01-27

View Document

09/02/229 February 2022 Particulars of variation of rights attached to shares

View Document

09/02/229 February 2022 Particulars of variation of rights attached to shares

View Document

28/01/2228 January 2022 Appointment of Mr Samuel Pope as a director on 2022-01-28

View Document

28/01/2228 January 2022 Director's details changed for Mrs Kathryn Hazel Lee Pope on 2022-01-27

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

18/05/2018 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM BEDGEBURY BUSINESS PARK BEDGEBURY ROAD GOUDHURST KENT TN17 2QZ

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/12/1612 December 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

07/06/167 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

05/08/155 August 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM VICTORIA HOUSE STANBRIDGE PARK, STAPLEFIELD LANE STAPLEFIELD HAYWARDS HEATH WEST SUSSEX RH17 6AS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

11/06/1411 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

20/06/1320 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

27/06/1227 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN HAZEL LEE POPE / 01/01/2012

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL POPE

View Document

06/06/116 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MRS KATHRYN HAZEL LEE POPE

View Document

30/06/1030 June 2010 COMPANY NAME CHANGED STANBRIDGE PARK LIMITED CERTIFICATE ISSUED ON 30/06/10

View Document

30/06/1030 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/05/1026 May 2010 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