BEECHHAWK LIMITED

07147234
60 OXFORD STREET MANCHESTER ENGLAND M1 5EE

Documents

Documents
Date Category Description Pages
03 Jun 2024 officers Termination of appointment of director (Stephen Jonathan Beech) 1 Buy now
25 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Apr 2023 accounts Annual Accounts 8 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2023 officers Appointment of director (Mr Rofi Miah Ihsan) 2 Buy now
12 Apr 2023 officers Termination of appointment of director (Abdulaziz Bin Abdul Hameed Albassam) 1 Buy now
11 Oct 2022 mortgage Registration of a charge 18 Buy now
26 Jul 2022 accounts Annual Accounts 7 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Aug 2021 accounts Annual Accounts 7 Buy now
07 Jun 2021 mortgage Registration of a charge 40 Buy now
20 Apr 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Sep 2020 officers Termination of appointment of director (James Declan Mckelvey) 1 Buy now
04 Sep 2020 officers Termination of appointment of director (Michael Edward Hall) 1 Buy now
15 Aug 2020 capital Notice of name or other designation of class of shares 2 Buy now
14 Aug 2020 resolution Resolution 1 Buy now
14 Aug 2020 incorporation Memorandum Articles 13 Buy now
04 Aug 2020 mortgage Statement of satisfaction of a charge 4 Buy now
04 Aug 2020 mortgage Statement of satisfaction of a charge 4 Buy now
04 Aug 2020 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jul 2020 officers Appointment of director (Mr Abdulaziz Albassam) 2 Buy now
27 Jul 2020 officers Appointment of director (Mr Wasim Wali Choudhury) 2 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2020 accounts Annual Accounts 13 Buy now
28 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2020 officers Termination of appointment of director (Michael Joseph Kelly) 1 Buy now
27 Mar 2020 officers Appointment of director (Mr Michael Edward Hall) 2 Buy now
27 Mar 2020 officers Appointment of director (Mr James Declan Mckelvey) 2 Buy now
20 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2019 officers Appointment of director (Mr Michael Joseph Kelly) 2 Buy now
04 Feb 2019 accounts Annual Accounts 13 Buy now
08 Jan 2019 resolution Resolution 36 Buy now
19 Dec 2018 capital Return of Allotment of shares 8 Buy now
13 Dec 2018 mortgage Registration of a charge 38 Buy now
11 Jun 2018 mortgage Registration of a charge 7 Buy now
11 Jun 2018 mortgage Registration of a charge 8 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 accounts Annual Accounts 12 Buy now
28 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 6 Buy now
15 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2016 mortgage Registration of a charge 43 Buy now
24 May 2016 incorporation Memorandum Articles 23 Buy now
24 May 2016 resolution Resolution 3 Buy now
12 May 2016 mortgage Registration of a charge 17 Buy now
22 Feb 2016 annual-return Annual Return 3 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
09 Dec 2015 annual-return Annual Return 3 Buy now
17 Dec 2014 annual-return Annual Return 3 Buy now
25 Nov 2014 officers Appointment of director (Mr Stephen Jonathan Beech) 2 Buy now
24 Nov 2014 officers Termination of appointment of director (Carol Allen) 1 Buy now
24 Nov 2014 officers Termination of appointment of director (Graham Edward Lake) 1 Buy now
24 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2014 mortgage Registration of a charge 13 Buy now
15 Oct 2014 mortgage Registration of a charge 6 Buy now
29 Aug 2014 accounts Annual Accounts 2 Buy now
01 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
31 Oct 2013 annual-return Annual Return 3 Buy now
31 Oct 2013 officers Appointment of director (Mrs Carol Allen) 2 Buy now
31 Oct 2013 officers Termination of appointment of director (Aneel Mussarat) 1 Buy now
28 Jun 2013 accounts Amended Accounts 2 Buy now
06 Jun 2013 accounts Annual Accounts 2 Buy now
06 Mar 2013 annual-return Annual Return 3 Buy now
16 Jun 2012 accounts Annual Accounts 2 Buy now
22 Feb 2012 annual-return Annual Return 3 Buy now
06 Apr 2011 accounts Annual Accounts 2 Buy now
23 Feb 2011 annual-return Annual Return 3 Buy now
24 Mar 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Mar 2010 officers Appointment of director (Graham Edward Lake) 3 Buy now
01 Mar 2010 officers Appointment of director (Aneel Mussarat) 3 Buy now
01 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Feb 2010 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
05 Feb 2010 incorporation Incorporation Company 31 Buy now