Advanced company searchLink opens in new window

BEECH HILL (BEULAH) MANAGEMENT COMPANY LIMITED

Company number 05935518

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Dec 2022 TM01 Termination of appointment of Udaikumar Laxman Patel as a director on 6 December 2022
13 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
17 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Dec 2020 AA Micro company accounts made up to 31 December 2019
15 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
26 Nov 2019 AP01 Appointment of Mr Udaikumar Laxman Patel as a director on 25 November 2019
26 Nov 2019 AP01 Appointment of Mr Charles Ian Alexander Walsh as a director on 25 November 2019
15 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
02 Oct 2018 AD01 Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to Sadlers 175 High Street Barnet Hertfordshire EN5 5SU on 2 October 2018
02 Oct 2018 AP03 Appointment of Mr Philip Geoffrey Simmons as a secretary on 2 October 2018
01 Oct 2018 TM02 Termination of appointment of Philip Butnick as a secretary on 1 October 2018
06 Sep 2018 AP01 Appointment of Mrs Siham Ismail as a director on 3 September 2018
25 Jul 2018 TM01 Termination of appointment of Siham Abboud as a director on 25 July 2018
13 Jul 2018 AD01 Registered office address changed from 915 Solar House High Road London N12 8QJ England to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 13 July 2018
03 Jul 2018 AA Micro company accounts made up to 31 December 2017
02 Jul 2018 AD01 Registered office address changed from C/O C/O Armitage Asset Management Ltd Brook Point 1412 High Road Whetstone London N20 9BH to 915 Solar House High Road London N12 8QJ on 2 July 2018
02 Dec 2017 TM01 Termination of appointment of Michael Hubert Cade Davies as a director on 18 November 2017
16 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
05 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016