BEECH HILL (BEULAH) MANAGEMENT COMPANY LIMITED

05935518
SADLERS 175 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 4 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 4 Buy now
07 Dec 2022 officers Termination of appointment of director (Udaikumar Laxman Patel) 1 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 accounts Annual Accounts 4 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 4 Buy now
17 Dec 2020 accounts Annual Accounts 4 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 officers Appointment of director (Mr Udaikumar Laxman Patel) 2 Buy now
26 Nov 2019 officers Appointment of director (Mr Charles Ian Alexander Walsh) 2 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 4 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2018 officers Appointment of secretary (Mr Philip Geoffrey Simmons) 2 Buy now
01 Oct 2018 officers Termination of appointment of secretary (Philip Butnick) 1 Buy now
06 Sep 2018 officers Appointment of director (Mrs Siham Ismail) 2 Buy now
25 Jul 2018 officers Termination of appointment of director (Siham Abboud) 1 Buy now
13 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2018 accounts Annual Accounts 6 Buy now
02 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2017 officers Termination of appointment of director (Michael Hubert Cade Davies) 1 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 accounts Annual Accounts 14 Buy now
22 Feb 2017 officers Change of particulars for director (Mrs Cemile Eyi) 2 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2016 officers Termination of appointment of director (Angela Shaw) 1 Buy now
12 Apr 2016 accounts Annual Accounts 4 Buy now
29 Mar 2016 officers Appointment of director (Mrs Roberta Vivienne Carlton) 2 Buy now
12 Oct 2015 annual-return Annual Return 6 Buy now
18 Aug 2015 accounts Annual Accounts 3 Buy now
27 Jul 2015 officers Termination of appointment of director (Michael John Carlton) 1 Buy now
12 Oct 2014 annual-return Annual Return 7 Buy now
28 Apr 2014 officers Appointment of director (Mr Michael Hubert Cade Davies) 2 Buy now
28 Apr 2014 officers Appointment of director (Mrs Angela Shaw) 2 Buy now
25 Mar 2014 accounts Annual Accounts 5 Buy now
14 Oct 2013 annual-return Annual Return 5 Buy now
12 Jun 2013 accounts Annual Accounts 5 Buy now
14 Jan 2013 officers Appointment of director (Mrs Siham Abboud) 2 Buy now
06 Nov 2012 annual-return Annual Return 4 Buy now
26 Oct 2012 officers Appointment of director (Mr John Mangan) 2 Buy now
26 Oct 2012 officers Change of particulars for director (Mrs Cemile Eyi) 2 Buy now
26 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2012 officers Appointment of secretary (Mr Philip Butnick) 1 Buy now
25 Oct 2012 officers Appointment of director (Mrs Cemile Eyi) 2 Buy now
28 Sep 2012 accounts Annual Accounts 2 Buy now
28 Sep 2012 officers Appointment of director (Mr Michael John Carlton) 2 Buy now
15 Aug 2012 officers Termination of appointment of director (Ramesh Savani) 1 Buy now
02 Nov 2011 accounts Annual Accounts 5 Buy now
01 Nov 2011 annual-return Annual Return 2 Buy now
01 Nov 2011 officers Termination of appointment of secretary (Michael Davies) 1 Buy now
02 Feb 2011 annual-return Annual Return 3 Buy now
11 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Sep 2010 officers Termination of appointment of director (Michael Davies) 2 Buy now
06 Aug 2010 officers Termination of appointment of secretary (Peter Williamson) 2 Buy now
28 Jun 2010 accounts Annual Accounts 9 Buy now
28 Jun 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
17 Jun 2010 officers Termination of appointment of director (John Mangan) 2 Buy now
17 Jun 2010 officers Termination of appointment of director (Michael Davies) 2 Buy now
15 Jun 2010 officers Appointment of director (Dr Ramesh Karsandas Savani) 2 Buy now
02 Dec 2009 officers Appointment of secretary (Peter Edwin Williamson) 3 Buy now
01 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Nov 2009 annual-return Annual Return 14 Buy now
09 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2009 accounts Annual Accounts 7 Buy now
20 Feb 2009 officers Appointment terminated director christopher baron 1 Buy now
22 Jan 2009 annual-return Annual return made up to 12/10/08 7 Buy now
01 Dec 2008 accounts Annual Accounts 2 Buy now
26 Jun 2008 address Registered office changed on 26/06/2008 from 6 cantelupe mews cantelupe road east grinstead west sussex RH19 3BG 1 Buy now
23 Jun 2008 officers Appointment terminated director neil hobbs 1 Buy now
23 Jun 2008 officers Director appointed john mangan 2 Buy now
23 Jun 2008 officers Appointment terminated secretary christopher baron 1 Buy now
23 Jun 2008 officers Director and secretary appointed michael hubert cade davies 2 Buy now
19 Nov 2007 address Registered office changed on 19/11/07 from: silver levene chartered accountants, 37 warren street london W1T 6AD 1 Buy now
05 Nov 2007 annual-return Annual return made up to 14/09/07 4 Buy now
14 Sep 2006 incorporation Incorporation Company 16 Buy now