BEECH CONSTRUCTION PARTNERSHIP LIMITED

06989319
HESKIN HALL FARM WOOD LANE HESKIN PRESTON PR7 5PA

Documents

Documents
Date Category Description Pages
08 Oct 2024 insolvency Liquidation In Administration Progress Report 25 Buy now
05 Sep 2024 insolvency Liquidation In Administration Extension Of Period 3 Buy now
05 Apr 2024 insolvency Liquidation In Administration Progress Report 25 Buy now
07 Dec 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
13 Nov 2023 insolvency Liquidation In Administration Proposals 63 Buy now
18 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Oct 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 15 Buy now
28 Mar 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Sep 2022 officers Change of particulars for director (Mr Andrew Stephen Cordwell) 2 Buy now
25 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Mar 2022 accounts Annual Accounts 13 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jun 2021 accounts Annual Accounts 32 Buy now
08 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jul 2020 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2020 accounts Annual Accounts 31 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2018 accounts Annual Accounts 26 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2018 officers Termination of appointment of director (Stephen Jonathan Beech) 1 Buy now
12 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jun 2017 accounts Annual Accounts 8 Buy now
26 Jan 2017 officers Change of particulars for director (Mr Andrew Stephen Cordwell) 2 Buy now
31 Oct 2016 officers Change of particulars for director (Mr. Stephen Jonathan Beech) 2 Buy now
28 Oct 2016 officers Change of particulars for director (Mr. Stephen Jonathan Beech) 2 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Aug 2016 accounts Annual Accounts 8 Buy now
17 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2016 incorporation Memorandum Articles 18 Buy now
24 May 2016 resolution Resolution 2 Buy now
29 Mar 2016 mortgage Registration of a charge 16 Buy now
01 Sep 2015 annual-return Annual Return 5 Buy now
19 May 2015 accounts Annual Accounts 8 Buy now
09 Sep 2014 annual-return Annual Return 5 Buy now
21 May 2014 accounts Annual Accounts 7 Buy now
29 Aug 2013 accounts Annual Accounts 7 Buy now
27 Aug 2013 annual-return Annual Return 5 Buy now
11 Sep 2012 annual-return Annual Return 4 Buy now
16 May 2012 accounts Annual Accounts 7 Buy now
22 Aug 2011 annual-return Annual Return 4 Buy now
27 Apr 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
27 Apr 2011 capital Notice of particulars of variation of rights attached to shares 3 Buy now
27 Apr 2011 capital Notice of name or other designation of class of shares 2 Buy now
27 Apr 2011 resolution Resolution 19 Buy now
15 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Apr 2011 accounts Annual Accounts 7 Buy now
01 Sep 2010 annual-return Annual Return 4 Buy now
01 Sep 2010 officers Change of particulars for director (Mr Andrew Stephen Cordwell) 2 Buy now
01 Sep 2010 officers Change of particulars for director (Mr Stephen Beech) 2 Buy now
16 Nov 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Sep 2009 capital Ad 12/08/09\gbp si 2@1=2\gbp ic 1/3\ 2 Buy now
03 Sep 2009 address Registered office changed on 03/09/2009 from c/o haskell woolfe 112 urmston lane stretford manchester M32 9BQ england 1 Buy now
03 Sep 2009 officers Director appointed mr stephen beech 1 Buy now
03 Sep 2009 officers Director appointed mr andrew cordwell 1 Buy now
21 Aug 2009 officers Appointment terminated director rhys evans 1 Buy now
12 Aug 2009 incorporation Incorporation Company 19 Buy now