UPTON BEEHIVE CLUB LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1910 July 2019 APPLICATION FOR STRIKING-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/12/1818 December 2018 PREVEXT FROM 31/03/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

31/03/1631 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER FIELDING

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WOODALL / 10/01/2012

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN WOODALL / 10/01/2012

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WOODALL / 10/01/2012

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 16 WATER STREET NEWCASTLE STAFFORDSHIRE ST5 1HN

View Document

30/03/1130 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WOODALL / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WOODALL / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WOODALL / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER FIELDING / 29/03/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 COMPANY NAME CHANGED SHK 84 LIMITED CERTIFICATE ISSUED ON 04/06/07

View Document

27/03/0727 March 2007 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