BEACON HILL CONSULTING SERVICES LTD

08163420
THE BEACON LODGE, BEACON HILL BEACON HILL PENN HIGH WYCOMBE HP10 8ND

Documents

Documents
Date Category Description Pages
03 Oct 2024 accounts Annual Accounts 5 Buy now
26 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Jun 2024 change-of-name Certificate Change Of Name Company 3 Buy now
14 Jun 2024 officers Termination of appointment of director (Sarah Florence Johnston) 1 Buy now
30 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
20 Sep 2023 accounts Annual Accounts 7 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With No Updates 4 Buy now
22 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Oct 2022 officers Appointment of secretary (Mr James Edward Thomas Johnston) 2 Buy now
22 Oct 2022 officers Appointment of director (Mrs Sarah Florence Johnston) 2 Buy now
22 Oct 2022 officers Termination of appointment of director (Keith Thomas Francis Daniell) 1 Buy now
22 Oct 2022 officers Termination of appointment of secretary (Keith Daniel) 1 Buy now
22 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2022 officers Termination of appointment of director (Alison Elizabeth Daniell) 1 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Aug 2022 accounts Annual Accounts 11 Buy now
29 Oct 2021 accounts Annual Accounts 9 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2020 officers Appointment of director (Mr James Edward Thomas Johnston) 2 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2020 accounts Annual Accounts 12 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Jul 2019 resolution Resolution 3 Buy now
28 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2019 accounts Annual Accounts 10 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2018 accounts Annual Accounts 10 Buy now
25 Apr 2018 officers Termination of appointment of director (Adrian Eyre) 1 Buy now
11 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
11 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
11 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2017 officers Appointment of director (Mr Adrian Eyre) 2 Buy now
01 Aug 2017 officers Termination of appointment of director (Julien Baptiste Chambon) 1 Buy now
10 Apr 2017 accounts Annual Accounts 6 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Apr 2016 accounts Annual Accounts 7 Buy now
17 Aug 2015 annual-return Annual Return 6 Buy now
19 May 2015 accounts Annual Accounts 4 Buy now
23 Mar 2015 capital Return of Allotment of shares 4 Buy now
28 Jan 2015 officers Appointment of director (Mr Julien Baptiste Chambon) 2 Buy now
25 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2014 annual-return Annual Return 5 Buy now
22 Apr 2014 accounts Annual Accounts 4 Buy now
22 Jan 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Aug 2013 annual-return Annual Return 5 Buy now
24 Apr 2013 resolution Resolution 1 Buy now
08 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jan 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
25 Jan 2013 resolution Resolution 20 Buy now
25 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
04 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
09 Oct 2012 capital Return of Allotment of shares 3 Buy now
03 Oct 2012 officers Termination of appointment of director (Gavin Cummings) 1 Buy now
03 Oct 2012 officers Termination of appointment of director (Castlegate Directors Limited) 1 Buy now
13 Sep 2012 change-of-name Certificate Change Of Name Company 3 Buy now
13 Sep 2012 change-of-name Change Of Name Notice 2 Buy now
04 Sep 2012 officers Appointment of director (Alison Daniell) 3 Buy now
04 Sep 2012 officers Appointment of director (Keith Daniel) 3 Buy now
04 Sep 2012 officers Appointment of secretary (Keith Daniel) 3 Buy now
04 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Aug 2012 officers Change of particulars for corporate director (Castlegate Directors Limited) 3 Buy now
31 Jul 2012 incorporation Incorporation Company 28 Buy now