- Company Overview for BEECHES TWO LIMITED (02531312)
- Filing history for BEECHES TWO LIMITED (02531312)
- People for BEECHES TWO LIMITED (02531312)
- Charges for BEECHES TWO LIMITED (02531312)
- Insolvency for BEECHES TWO LIMITED (02531312)
- More for BEECHES TWO LIMITED (02531312)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Aug 2019 | MR04 | Satisfaction of charge 33 in full | |
07 Aug 2019 | MR04 | Satisfaction of charge 22 in full | |
07 Aug 2019 | MR04 | Satisfaction of charge 21 in full | |
07 Aug 2019 | MR04 | Satisfaction of charge 23 in full | |
07 Aug 2019 | MR04 | Satisfaction of charge 24 in full | |
07 Aug 2019 | MR04 | Satisfaction of charge 25 in full | |
07 Aug 2019 | MR04 | Satisfaction of charge 13 in full | |
07 Aug 2019 | MR04 | Satisfaction of charge 26 in full | |
07 Aug 2019 | MR04 | Satisfaction of charge 27 in full | |
03 Jun 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 April 2019 | |
03 Jan 2019 | MR04 | Satisfaction of charge 025313120046 in full | |
13 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
22 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
25 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
05 Sep 2017 | AP01 | Appointment of Mrs Rachel Jane Andrade as a director on 1 September 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
13 Jul 2017 | PSC01 | Notification of Susan Ingrid Underhill as a person with significant control on 3 March 2017 | |
13 Jul 2017 | PSC01 | Notification of Robert John Underhill as a person with significant control on 3 March 2017 | |
13 Jul 2017 | PSC01 | Notification of Rachel Andrade as a person with significant control on 3 March 2017 | |
13 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 13 July 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Andrew Martin Barker as a director on 7 March 2017 | |
22 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 22 February 2017
|
|
11 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2016
|
|
29 Dec 2016 | MR01 | Registration of charge 025313120048, created on 29 December 2016 | |
23 Dec 2016 | MR01 | Registration of charge 025313120047, created on 23 December 2016 |